Company NameClaremont House Holiday Clubs Limited
Company StatusDissolved
Company Number04156046
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 3 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Rosemary Lynne Heggie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Carlton Road
Worksop
Nottinghamshire
S81 7LW
Secretary NameSuzanne Elizabeth Heggie
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleManager
Correspondence Address3 Beech View
Spital Road
Blyth
S81 8EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mrs Rosemary Lynne Heggie
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,592
Current Liabilities£24,228

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2014Withdraw the company strike off application (2 pages)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
(4 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
(4 pages)
13 February 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 February 2010Director's details changed for Rosemary Lynne Heggie on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 May 2007Return made up to 07/02/07; full list of members (2 pages)
2 October 2006Ad 13/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 February 2006Return made up to 07/02/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 May 2005Secretary's particulars changed (1 page)
10 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2004Registered office changed on 24/12/04 from: old buttemere works 15 buttermere road sheffield S7 2AX (1 page)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 February 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
5 September 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (12 pages)