Company NameWilliam Clements (Bookmakers) Limited
Company StatusDissolved
Company Number00970464
CategoryPrivate Limited Company
Incorporation Date19 January 1970(54 years, 2 months ago)
Dissolution Date18 October 2005 (18 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(35 years, 6 months after company formation)
Appointment Duration3 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(35 years, 6 months after company formation)
Appointment Duration3 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JG
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(35 years, 6 months after company formation)
Appointment Duration3 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusClosed
Appointed15 July 2005(35 years, 6 months after company formation)
Appointment Duration3 months (closed 18 October 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Desmond John Brown
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressHartwood
Plymouth Drive, Radyr
Cardiff
CF14 8BL
Wales
Director NameMr Gary John Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwood
Mountain Rd, Pentyrch
Cardiff
CF15 9QP
Wales
Director NameJacqueline Susan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Greenacre Creigiau
Cardiff
CF15 9PE
Wales
Secretary NameMr Gary John Brown
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwood
Mountain Rd, Pentyrch
Cardiff
CF15 9QP
Wales
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed30 June 1999(29 years, 5 months after company formation)
Appointment Duration11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
Vale Of Glamorgan
CF62 6QX
Wales
Secretary NameJacqueline Susan Jones
NationalityBritish
StatusResigned
Appointed01 February 2002(32 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Greenacre Creigiau
Cardiff
CF15 9PE
Wales

Location

Registered AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,797

Accounts

Latest Accounts25 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End14 July

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (4 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (3 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New director appointed (3 pages)
2 August 2005Accounting reference date extended from 31/03/05 to 14/07/05 (1 page)
2 August 2005Registered office changed on 02/08/05 from: 187 hagley road edgbaston birmingham B16 9RD (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
7 January 2005Accounts for a dormant company made up to 25 March 2004 (6 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 27 March 2003 (6 pages)
15 June 2003Return made up to 24/05/03; full list of members (7 pages)
24 December 2002Accounts for a dormant company made up to 28 March 2002 (6 pages)
1 July 2002Return made up to 24/05/02; full list of members (7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
14 January 2002Accounts for a dormant company made up to 29 March 2001 (6 pages)
5 June 2001Return made up to 24/05/01; full list of members (7 pages)
12 January 2001Accounts for a dormant company made up to 30 March 2000 (6 pages)
12 June 2000Return made up to 24/05/00; full list of members (7 pages)
6 June 2000Secretary resigned (1 page)
24 December 1999Full accounts made up to 25 March 1999 (8 pages)
26 August 1999New secretary appointed (2 pages)
9 August 1999Return made up to 24/05/99; no change of members (4 pages)
30 November 1998Full accounts made up to 26 March 1998 (8 pages)
8 July 1998Return made up to 24/05/98; full list of members (7 pages)
23 January 1998Full accounts made up to 27 March 1997 (8 pages)
31 July 1997Return made up to 24/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 March 1997Registered office changed on 03/03/97 from: principality house 31 taff street pontypridd mid glamorgan CF37 4TR (1 page)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 September 1996Registered office changed on 30/09/96 from: 39 horsefair birmingham B1 1DA (1 page)
30 September 1996Return made up to 24/05/96; no change of members (5 pages)
31 January 1996Registered office changed on 31/01/96 from: cymmer road porth mid glamorgan (1 page)
15 December 1995Full accounts made up to 31 March 1995 (8 pages)
26 May 1995Return made up to 24/05/95; full list of members (8 pages)
19 January 1970Incorporation (17 pages)