Company NameClerical Gas Limited
DirectorsJohn Allen Nicholas Prenn and John Patrick Smith
Company StatusDissolved
Company Number02564800
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr John Allen Nicholas Prenn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(7 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cottesmore Gardens
London
W8 5PR
Director NameMr John Patrick Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(7 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullen Court
Goose Lane Broadway
Ilminster
Somerset
TA19 9QY
Secretary NameMr John Patrick Smith
NationalityBritish
StatusCurrent
Appointed20 April 2004(13 years, 4 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullen Court
Goose Lane Broadway
Ilminster
Somerset
TA19 9QY
Director NameMr Daniel Alexander Hanson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 08 April 2004)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address72/72a Cromwell Street
Nottingham
Nottinghamshire
NG7 4GJ
Director NameMr Stephen Orgill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 1997)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Millhouses Lane
Sheffield
South Yorkshire
S7 2HA
Director NameMr Stephen Orgill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address83 Millhouses Lane
Sheffield
South Yorkshire
S7 2HA
Director NameJulie Abigail Hanson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1998)
RoleAdministration Manager
Correspondence Address72 Cromwell Street
Nottingham
Nottinghamshire
NG7 4GJ
Secretary NameJulie Abigail Hanson
NationalityBritish
StatusResigned
Appointed10 June 1997(6 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 1997)
RoleAdministration Manager
Correspondence Address72 Cromwell Street
Nottingham
Nottinghamshire
NG7 4GJ
Secretary NameMr Stephen Orgill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2004)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Millhouses Lane
Sheffield
South Yorkshire
S7 2HA
Secretary NameMr Stephen Orgill
NationalityBritish
StatusResigned
Appointed14 November 1997(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2004)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address83 Millhouses Lane
Sheffield
South Yorkshire
S7 2HA
Director NameMr Anthony Peter Mumby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence Address72 Nottingham Road
Lowdham
Nottingham
Nottinghamshire
NG14 7AP

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 December 2007Dissolved (1 page)
14 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 December 2006Registered office changed on 15/12/06 from: 45 broadwick street london W1F 9QW (1 page)
8 December 2006Declaration of solvency (3 pages)
8 December 2006Appointment of a voluntary liquidator (1 page)
8 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2006Full accounts made up to 31 May 2006 (11 pages)
30 March 2006Full accounts made up to 31 May 2005 (16 pages)
28 December 2005Registered office changed on 28/12/05 from: c/o bonsoir of london LIMITED 45 broadwick street london W1F 9QW (1 page)
19 December 2005Location of register of members (1 page)
19 December 2005Location of debenture register (1 page)
19 December 2005Registered office changed on 19/12/05 from: c/o bonsoir of london LIMITED 58 broadwick street london W1F 7AL (1 page)
19 December 2005Return made up to 03/12/05; full list of members (2 pages)
24 December 2004Full accounts made up to 31 May 2004 (16 pages)
10 December 2004Return made up to 03/12/04; full list of members (7 pages)
30 April 2004New secretary appointed (1 page)
30 April 2004Secretary resigned;director resigned (1 page)
30 April 2004Director resigned (1 page)
5 January 2004Full accounts made up to 31 May 2003 (17 pages)
14 December 2003Return made up to 03/12/03; full list of members (8 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Full accounts made up to 31 May 2002 (17 pages)
15 January 2003Return made up to 03/12/02; full list of members (9 pages)
7 February 2002Full accounts made up to 31 May 2001 (16 pages)
6 December 2001Return made up to 03/12/01; full list of members (7 pages)
7 February 2001Registered office changed on 07/02/01 from: first floor radford mill norton street radford nottingham NG7 3HJ (1 page)
23 January 2001Full accounts made up to 31 May 2000 (16 pages)
3 January 2001Return made up to 03/12/00; full list of members (7 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
29 December 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
29 December 1999Return made up to 03/12/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 January 1999Return made up to 03/12/98; full list of members (6 pages)
17 September 1998Director resigned (1 page)
14 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 September 1998£ nc 56700/156700 04/09/98 (1 page)
10 September 1998Conve 04/09/98 (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Ad 04/09/98--------- £ si 100000@1=100000 £ ic 40100/140100 (2 pages)
20 July 1998Director resigned (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 July 1998£ ic 56600/40100 04/07/98 £ sr 16500@1=16500 (1 page)
17 July 1998Ad 04/07/98--------- £ si 40000@1=40000 £ ic 16600/56600 (2 pages)
17 July 1998£ nc 16700/56700 04/07/98 (1 page)
1 April 1998Particulars of mortgage/charge (7 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 03/12/97; full list of members
  • 363(287) ‐ Registered office changed on 29/01/98
(6 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 December 1996Return made up to 03/12/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 January 1996Return made up to 03/12/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 May 1995Ad 14/03/95--------- £ si 11@1 (2 pages)
5 May 1995Particulars of contract relating to shares (4 pages)
23 March 1995Nc inc already adjusted 14/03/95 (1 page)
23 March 1995Memorandum and Articles of Association (18 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 December 1990Incorporation (13 pages)