Company NameClaremount (Newman Lane, Alton) Limited
Company StatusDissolved
Company Number02356132
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGordon Neville Laurie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 14 January 2003)
RoleProperty Management
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Secretary NameMcLaren Cosec Limited (Corporation)
StatusClosed
Appointed01 March 2001(11 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2003)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameMichael Roger Billinghurst
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address14 Exeter Court
Maple Road
Surbiton
Surrey
KT1 3JW
Director NameGordon Neville Laurie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address2 Pond Close
Walton On Thames
Surrey
KT12 5DR
Secretary NameMichael Roger Billinghurst
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address14 Exeter Court
Maple Road
Surbiton
Surrey
KT1 3JW
Director NameRobin David Erskine
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Langley On Tyne
Hexham
Northumberland
NE47 5LB
Secretary NameNetlaw Advisory Limited (Corporation)
StatusResigned
Appointed15 May 1996(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2001)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD

Location

Registered Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£195,522
Current Liabilities£7,048,692

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2002First Gazette notice for compulsory strike-off (1 page)
30 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (2 pages)
29 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
11 August 2000Return made up to 20/05/00; full list of members (6 pages)
20 March 2000Director resigned (1 page)
20 March 2000Return made up to 20/05/99; full list of members (6 pages)
25 February 2000New secretary appointed (2 pages)
2 July 1999Full accounts made up to 31 December 1998 (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
12 August 1998Director resigned (2 pages)
12 August 1998New director appointed (2 pages)
3 July 1998Return made up to 20/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1998Registered office changed on 24/06/98 from: 4TH floor, maddox house 1 maddox street london W1R 9WA (1 page)
27 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 October 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
6 May 1997Registered office changed on 06/05/97 from: 3 charles street london W1X 7HA (1 page)
15 November 1996Full accounts made up to 31 December 1995 (6 pages)
10 September 1996New secretary appointed (2 pages)
20 August 1996Return made up to 20/05/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (8 pages)
7 August 1995Accounts for a small company made up to 31 December 1992 (8 pages)
7 August 1995Return made up to 20/05/92; no change of members (6 pages)
7 August 1995Registered office changed on 07/08/95 from: 57 queen anne street london W1M 9KA (1 page)
7 August 1995Return made up to 20/05/93; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1993 (8 pages)
7 August 1995Return made up to 20/05/95; no change of members (6 pages)
7 August 1995Return made up to 20/05/94; no change of members (8 pages)
12 October 1993Full accounts made up to 31 December 1990 (8 pages)