Company NameCleburne Ltd
Company StatusDissolved
Company Number00947128
CategoryPrivate Limited Company
Incorporation Date31 January 1969(55 years, 3 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameGuardwell Security Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKirstie Amelia Nash
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(23 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 12 April 2005)
RoleHousewife
Correspondence Address12 Calle Canton
Cortes De La Frontera
Malaga 29380
Foreign
Spain
Director NameSusan Joinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(27 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 12 April 2005)
RoleCompany Director
Correspondence AddressVilla Moor Park Calle Grulla 31
Urb Atalaya Park Baja
Estepona
Malaga
Foreign
Director NameBarry Anthony Joinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(28 years, 2 months after company formation)
Appointment Duration8 years (closed 12 April 2005)
RoleCompany Director
Correspondence Address41564 Lora De Estepa
Sevilla
Foreign
Spain
Director NameMr Patrick Hugh Joinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(28 years, 2 months after company formation)
Appointment Duration8 years (closed 12 April 2005)
RoleCompany Director
Correspondence AddressVilla Moor Park Calle Grulla 31
Urb Atalaya Park Baja
Estepona
Malaga
Foreign
Secretary NameMr Patrick Hugh Joinson
NationalityBritish
StatusClosed
Appointed31 December 1999(30 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 12 April 2005)
RoleCompany Director
Correspondence AddressVilla Moor Park Calle Grulla 31
Urb Atalaya Park Baja
Estepona
Malaga
Foreign
Director NameMr Arthur Frank Elliott
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(24 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address22 St Margarets Road
Hayling Island
Hampshire
PO11 9BP
Director NameJames Joinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(24 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 October 1993)
RoleCompany Director
Correspondence AddressStoreys Barn
Alton Road
West Meon
Hampshire
GU32 1LQ
Secretary NameKirstie Amelia Nash
NationalityBritish
StatusResigned
Appointed28 February 1993(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressKuban Cottage
Nyewood
Petersfield
Hampshire
GU31 5JF
Secretary NameJune Bernadette Goddard
NationalityBritish
StatusResigned
Appointed28 June 1994(25 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHomecroft Ash Tree Close
Grayswood
Surrey
GU27 2DS

Location

Registered Address27 Saint Johns Avenue
Leatherhead
Surrey
KT22 7HT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£344,500
Cash£8,000
Current Liabilities£230,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2014Bona Vacantia disclaimer (1 page)
12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
18 October 2004Application for striking-off (2 pages)
8 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 March 2003Return made up to 21/02/03; full list of members (8 pages)
11 November 2002Full accounts made up to 31 December 2000 (14 pages)
11 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 March 2002Return made up to 21/02/02; full list of members (7 pages)
15 May 2001Full accounts made up to 4 January 1999 (19 pages)
15 May 2001Full accounts made up to 4 January 2000 (18 pages)
16 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
7 March 2000Return made up to 21/02/00; full list of members (7 pages)
11 January 2000Company name changed guardwell security management li mited\certificate issued on 12/01/00 (2 pages)
21 September 1999Director resigned (1 page)
4 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1998Full accounts made up to 31 December 1997 (19 pages)
24 February 1998Return made up to 21/02/98; no change of members (8 pages)
3 June 1997Full accounts made up to 31 December 1996 (16 pages)
16 April 1997New director appointed (2 pages)
3 March 1997Return made up to 21/02/97; full list of members (8 pages)
12 December 1996New director appointed (2 pages)
16 May 1996Accounts for a medium company made up to 31 December 1995 (9 pages)
13 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1995Accounts for a medium company made up to 31 December 1994 (9 pages)