Company NameClemdown Limited
Company StatusDissolved
Company Number01671050
CategoryPrivate Limited Company
Incorporation Date11 October 1982(41 years, 5 months ago)
Dissolution Date9 May 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Secretary NameFormpart (No 2) Limited (Corporation)
StatusClosed
Appointed28 June 1992(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 09 May 2000)
Correspondence AddressC/O Reed Elsevier Uk Limited
25 Victoria Street
London
SW1H 0EX
Director NameFormpart (No 3) Limited (Corporation)
StatusClosed
Appointed24 June 1996(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 09 May 2000)
Correspondence AddressC/O Reed Elsevier Uk Limited
25 Victoria Street
London
SW1H 0EX
Director NameFormpart (No 4) Limited (Corporation)
StatusClosed
Appointed24 June 1996(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 09 May 2000)
Correspondence AddressC/O Reed Elsevier Uk Limited
25 Victoria Street
London
SW1H 0EX
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1995)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1996)
RoleChief Financial Officer
Correspondence Address48 Bellamy Street
London
SW12 8BU

Location

Registered Address25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
8 December 1999Application for striking-off (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 August 1999Return made up to 28/06/99; no change of members (5 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 August 1998Return made up to 28/06/98; full list of members (7 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1995Return made up to 28/06/95; no change of members (8 pages)
26 May 1995Registered office changed on 26/05/95 from: 6 chesterfield gardens london. W1A 1EJ (1 page)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)