Company NameCLB One-Stop Limited
Company StatusDissolved
Company Number02016181
CategoryPrivate Limited Company
Incorporation Date1 May 1986(37 years, 12 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)
Previous NameBrewers Financial Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Thornycroft Romer-Lee
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 22 August 2000)
RoleChartered Accountant
Correspondence AddressDenton House Weston Road
Upton Grey
Basingstoke
Hampshire
RG25 2RJ
Director NameJohn Michael Bowman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(9 years after company formation)
Appointment Duration5 years, 3 months (closed 22 August 2000)
RoleTax Manager
Correspondence Address121 Barbot Close
Edmonton
London
N9 9XQ
Director NameMr Michael Duncan Chartres
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(9 years after company formation)
Appointment Duration5 years, 3 months (closed 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Abernon Drive
Stoke D'Abernon
Cobham
Surrey
KT11 3JE
Secretary NameMichael John Martin
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address12 Belgravia Mews
Palace Road
Kingston Upon Thames
Surrey
KT1 2LP

Location

Registered Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Application for striking-off (1 page)
21 October 1999Secretary resigned (1 page)
9 September 1999Accounts made up to 31 March 1999 (7 pages)
25 June 1999Return made up to 30/06/98; full list of members (5 pages)
14 January 1999Accounts made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 October 1997Return made up to 30/06/97; change of members (4 pages)
18 August 1996Return made up to 30/06/96; full list of members (6 pages)
15 January 1996Accounts made up to 31 March 1995 (2 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
24 May 1995Company name changed brewers financial services limit ed\certificate issued on 25/05/95 (4 pages)