Company NameClement & Foster Limited
Company StatusDissolved
Company Number00555814
CategoryPrivate Limited Company
Incorporation Date12 October 1955(68 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Derek Ebsworth Dunley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(36 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Richard John Dunley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(36 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Royal Avenue
London
SW3 4QF
Secretary NameMr John Derek Ebsworth Dunley
NationalityBritish
StatusClosed
Appointed04 April 1992(36 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMrs Rose Amy Elizabeth Dunley
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(36 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 October 2003)
RoleCompany Director
Correspondence Address18 Becmead Avenue
London
SW16 1UQ

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£3,150,580
Gross Profit£571,505
Net Worth£825,422
Cash£4,764
Current Liabilities£2,575,802

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
25 May 2007Administrator's progress report (10 pages)
19 January 2007Administrator's progress report (9 pages)
8 August 2006Result of meeting of creditors (3 pages)
25 July 2006Statement of administrator's proposal (29 pages)
21 July 2006Notice of order to deal with charged property (4 pages)
20 July 2006Statement of affairs (7 pages)
8 June 2006Registered office changed on 08/06/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
6 June 2006Appointment of an administrator (1 page)
10 May 2006Particulars of mortgage/charge (7 pages)
16 June 2005Return made up to 04/04/05; full list of members (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004Return made up to 04/04/04; full list of members (5 pages)
28 April 2004Director resigned (1 page)
6 February 2004Full accounts made up to 31 March 2003 (17 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
17 April 2003Return made up to 04/04/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 March 2002 (17 pages)
5 May 2002Return made up to 04/04/02; full list of members (6 pages)
5 May 2002Location of register of members (1 page)
19 March 2002Full accounts made up to 31 March 2001 (16 pages)
9 May 2001Return made up to 04/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
25 April 2000Full accounts made up to 31 March 1999 (14 pages)
12 April 2000Return made up to 04/04/00; full list of members (6 pages)
2 July 1999Full accounts made up to 31 March 1998 (14 pages)
28 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1999Return made up to 04/04/99; full list of members (6 pages)
12 March 1999Registered office changed on 12/03/99 from: hill house 1 little new st london EC4A 3TR (1 page)
14 May 1998Return made up to 04/04/98; full list of members (6 pages)
19 February 1998Full accounts made up to 31 March 1997 (15 pages)
9 April 1997Return made up to 04/04/97; full list of members (6 pages)
9 April 1997Director's particulars changed (1 page)
3 February 1997Full accounts made up to 31 March 1996 (18 pages)
18 April 1996Return made up to 04/04/96; full list of members (7 pages)
6 February 1996Full accounts made up to 31 March 1995 (17 pages)
23 April 1995Return made up to 04/04/95; full list of members (14 pages)
14 September 1994Particulars of mortgage/charge (3 pages)
12 October 1955Certificate of incorporation (1 page)