Company NameClaritas Limited
Company StatusDissolved
Company Number00413445
CategoryPrivate Limited Company
Incorporation Date24 June 1946(77 years, 10 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePhilip John Horsfield
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(45 years, 3 months after company formation)
Appointment Duration23 years, 4 months (closed 27 January 2015)
RoleMerchant
Country of ResidenceEngland
Correspondence Address80 Avondale Road
Bromley
Kent
BR1 4EZ
Director NameLinda Mary Horsfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(47 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 27 January 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address1b Loxton Road
Forest Hill
London
SE23 2ET
Secretary NamePhilip John Horsfield
NationalityBritish
StatusClosed
Appointed16 September 1993(47 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 27 January 2015)
RoleMerchant
Country of ResidenceEngland
Correspondence Address80 Avondale Road
Bromley
Kent
BR1 4EZ
Director NameAlan Edmund Douglas Cheal
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(45 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 July 2004)
RoleSales Representative
Correspondence Address10 Tollgate Close
Kingsthorpe
Northampton
Northamptonshire
NN2 6RP
Secretary NameViolet Audrey Randall
NationalityBritish
StatusResigned
Appointed01 October 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address79 Pavilion Way
Eastcote
Ruislip
Middlesex
HA4 9JL

Contact

Websiteclaritas.com

Location

Registered Address52 High Street
Harrow-On-The-Hill
Middlesex
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £0.05Philip J. Horsfield
8.39%
Founder
2.3k at £1Philip J. Horsfield
77.09%
Ordinary
388 at £1Linda M. Horsfield
12.92%
Ordinary
960 at £0.05Linda M. Horsfield
1.60%
Founder

Financials

Year2014
Net Worth£26,230
Cash£29,562
Current Liabilities£3,332

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014Application to strike the company off the register (3 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3,003
(6 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Director's details changed for Philip John Horsfield on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Linda Mary Horsfield on 31 August 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 September 2006Return made up to 31/08/06; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
24 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 August 2004Director resigned (1 page)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 November 2000 (5 pages)
25 September 2000Return made up to 31/08/00; full list of members (7 pages)
29 September 1999Return made up to 31/08/99; no change of members (4 pages)
15 September 1999 (5 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
26 August 1998 (5 pages)
8 October 1997 (6 pages)
24 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Return made up to 31/08/96; no change of members (4 pages)
3 September 1996 (6 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
8 September 1995 (5 pages)
4 September 1995Return made up to 31/08/95; no change of members (4 pages)