Company NameClauselow Limited
Company StatusDissolved
Company Number03800517
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusClosed
Appointed08 June 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameLorraine Jackson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 September 2000)
RoleSelf Employed
Correspondence Address1 Shire Avenue
Fleet
Hampshire
GU13 8TB
Secretary NamePeter Jackson
NationalityBritish
StatusResigned
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address1 Shire Avenue
Fleet
Hampshire
GU13 8TB
Director NameDarin Christopher Keogh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityRep. Of Ireland
StatusResigned
Appointed27 September 2000(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 June 2001)
RoleBusiness Consultant
Correspondence Address68 Lamberhurst Road
West Norwood
London
SE27 0SE
Secretary NameRachel Keogh
NationalityBritish
StatusResigned
Appointed28 September 2000(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 2001)
RoleAccountant
Correspondence Address68 Cambridge Road
Anerley
London
SE20 7XL
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72 Merrion Street
Leeds
West Yorkshire
LS2 8LW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
11 August 2003Application for striking-off (1 page)
7 August 2003Director resigned (1 page)
1 October 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 73/79 station road west drayton middlesex UB7 7LT (1 page)
10 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Return made up to 05/07/00; full list of members (6 pages)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 October 1999Director resigned (1 page)
5 July 1999Incorporation (13 pages)