Company NameClareville Direct Limited
Company StatusDissolved
Company Number02708085
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameClareville Hhl Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Thomas David Henry Simmonds
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 16 June 1998)
RoleManaging Director
Correspondence Address104 Palace Road
East Molesey
Surrey
KT8 9DU
Director NameLiam Dexter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressAsh Cottage
Ashmore Green
Scratcham
Berkshire
RG18 9ER
Director NameTerence William Humphreys
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 16 June 1998)
RolePublisher
Correspondence AddressBridgefoot House Bridgefoot Lane
Potters Bar
Hertfordshire
EN6 2DT
Secretary NameLiam Dexter
NationalityBritish
StatusClosed
Appointed22 September 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressAsh Cottage
Ashmore Green
Scratcham
Berkshire
RG18 9ER
Director NameMr David Burridge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 16 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Merton Way
East Molesey
Surrey
KT8 1PQ
Director NameNeville Lloyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address27 Hammers Lane
Mill Hill
London
NW7 4BY
Director NameSteven Leslie Pae
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1993)
RoleFinance Director
Correspondence Address93 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Secretary NamePeter Allen
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address12 Wold Close
Gossops Green
Crawley
West Sussex
RH11 8LG
Director NameTerence William Humphreys
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 17 August 1994)
RoleCompany Director
Correspondence AddressBridgefoot House Bridgefoot Lane
Potters Bar
Hertfordshire
EN6 2DT
Director NameMelanie Lindsay Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 31 March 1994)
RoleCommercial Director
Correspondence Address5 Hendon Park Cottages
Highwood Hill
Mill Hill
London
NW7 4HE
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 1994)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 1994)
RoleSecretary
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressGran Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
2 September 1997Receiver's abstract of receipts and payments (2 pages)
2 September 1997Receiver ceasing to act (1 page)
24 April 1996Statement of Affairs in administrative receivership following report to creditors (12 pages)
16 April 1996Registered office changed on 16/04/96 from: carriage row 203 eversholt street london NW1 1BW (1 page)
26 March 1996Administrative Receiver's report (7 pages)
12 March 1996Appointment of receiver/manager (1 page)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
2 May 1995Accounting reference date shortened from 31/08 to 30/04 (1 page)
28 April 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New secretary appointed;new director appointed (2 pages)