Company NameCLB Limited
DirectorEsko Ilmari Salosaari
Company StatusDissolved
Company Number01055357
CategoryPrivate Limited Company
Incorporation Date22 May 1972(51 years, 11 months ago)

Business Activity

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

Directors

Director NameEsko Ilmari Salosaari
Date of BirthJune 1950 (Born 73 years ago)
NationalityFinnish
StatusCurrent
Appointed17 February 1993(20 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressLaurinniityntie 5 B 11
00440 Helsinki
Finland
Foreign
Secretary NameLauri Tapio Peltola
NationalityBritish
StatusCurrent
Appointed12 May 1997(24 years, 12 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address3 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameBernard Allen Francis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressTwo Good Intent
Edlesborough
Dunstable
Beds
LU6 2LD
Director NameKari Jalmari Huopalahti
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed03 July 1991(19 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 14 May 1991)
RoleCompany Director
Correspondence AddressIsokaari 20 B37
Helsinki
Finland
Director NameSir Thomas Philip Jones
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address16 Heralds Place
London
SE11 4NP
Director NamePekka Leskela
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed03 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1993)
RoleCompany Director
Correspondence AddressMalminkatu 16 PO Box 138
00100 Helsinki
Foreign
Director NameIlkka Sintonen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed03 July 1991(19 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 1991)
RoleCompany Director
Correspondence AddressMalminkatu 16
00100 Helsinki
Foreign
Director NameDominic Sipos
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address12 Valley View
Chesham
Buckinghamshire
HP5 2PH
Secretary NameLauri Tapio Peltola
NationalityBritish
StatusResigned
Appointed03 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address3 Queens Crescent
Richmond
Surrey
TW10 6HG
Director NameJaakko Kustaa Vaisanen
Date of BirthApril 1934 (Born 90 years ago)
NationalityFinnish
StatusResigned
Appointed17 October 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1993)
RoleCompany Director
Correspondence AddressVoulukiventie 3d 31
00710 Helsinki
Finland
Director NameMichael John Ruston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 1996)
RoleCommercial Director
Correspondence Address19 Ambleside Crescent
Farnham
Surrey
GU9 0RZ
Secretary NameMr Stephen Francis John Baldwin
NationalityBritish
StatusResigned
Appointed17 February 1993(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address18 Jaffray Road
Bromley
Kent
BR2 9NR
Director NameMr John Anthony Deane
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAprils End, Nairdwood Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1995(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1997)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2003Dissolved (1 page)
3 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2001Appointment of a voluntary liquidator (1 page)
12 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2001Declaration of solvency (3 pages)
6 November 2001Registered office changed on 06/11/01 from: liberty house 222 regent street london W1B 5TR (1 page)
29 October 2001Registered office changed on 29/10/01 from: 101 wigmore street london W1U 1OU (1 page)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 October 2000Director resigned (1 page)
11 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 July 1998Return made up to 03/07/98; no change of members (4 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Location of register of members (1 page)
13 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1997New secretary appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 18 savile row london W1X 1AE (1 page)
6 January 1997Secretary's particulars changed (1 page)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1996Return made up to 03/07/96; full list of members (7 pages)
6 May 1996New director appointed (2 pages)
28 April 1996Director resigned (1 page)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
22 August 1995Location of register of members (1 page)
17 August 1995Return made up to 03/07/95; full list of members (8 pages)