Company NameClearco Limited
Company StatusDissolved
Company Number00751289
CategoryPrivate Limited Company
Incorporation Date25 February 1963(61 years, 2 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameTrafalgar Tours Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Kevin Richard Bunney
NationalityBritish
StatusClosed
Appointed23 February 1996(33 years after company formation)
Appointment Duration7 years, 2 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameHoward Maxwell Gibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(34 years, 1 month after company formation)
Appointment Duration6 years (closed 13 May 2003)
RoleManaging Director
Correspondence Address3 Woodlands Cottages St Monicas Road
Tadworth
Surrey
KT20 6ET
Director NameKvin Richard Bunney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(39 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 13 May 2003)
RoleFinance Director
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameWilliam Alexander Donaldson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleFinance Director
Correspondence AddressBeechroft
Hophurst Hill
Crawley Down
West Sussex
RH10 4LW
Secretary NameWilliam Alexander Donaldson
NationalityBritish
StatusResigned
Appointed04 December 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressBeechroft
Hophurst Hill
Crawley Down
West Sussex
RH10 4LW
Director NameMr Harry Lawson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleTour Operator
Correspondence Address45 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameMrs Pamela Winifred Morphew
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleTour Operator
Correspondence Address446 South Coast Road
Telescombe Cliffs
Sussex
Director NameMr Michael Anthony Ness
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleTour Operator
Correspondence AddressFlat 9 Eaton Mansions
London
SW1W 8HE
Director NameMr Stanley Stephen Tollman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleTour Operator
Correspondence Address485 Park Avenue
New York 10022
Foreign
Director NameMr Francis Edwin Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleAccountant
Correspondence Address1 Wick Hill
Kensworth
Dunstable
Bedfordshire
LU6 3RQ
Secretary NameMr Francis Edwin Young
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleCompany Director
Correspondence Address1 Wick Hill
Kensworth
Dunstable
Bedfordshire
LU6 3RQ
Director NameMs Fenella Marina Bishop
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 1993(30 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1996)
RoleTour Operator
Correspondence AddressRanworth Manor
Swissland Hill Dormans Park
East Grinstead
West Sussex
RH19 2EN
Director NameJulie Anne Kiely
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1993(30 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1996)
RoleOperations Director
Correspondence Address28 Homefield Road
London
W4
Director NameMichael Edward Livesey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(30 years after company formation)
Appointment Duration2 years, 12 months (resigned 26 February 1996)
RoleFinance Director
Correspondence Address1 Calluna Drive
Copthorne
Crawley
West Sussex
RH10 3XE
Secretary NameMichael Edward Livesey
NationalityBritish
StatusResigned
Appointed01 March 1993(30 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 1996)
RoleFinance Director
Correspondence Address1 Calluna Drive
Copthorne
Crawley
West Sussex
RH10 3XE
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(33 years, 7 months after company formation)
Appointment Duration7 months (resigned 17 April 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH

Location

Registered Address15 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
13 December 2002Application for striking-off (1 page)
21 June 2002New director appointed (3 pages)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
4 July 1997Company name changed trafalgar tours LIMITED\certificate issued on 07/07/97 (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
24 September 1996New director appointed (3 pages)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 February 1996New secretary appointed (2 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)