Company NameCleary Court Holdings Limited
Company StatusDissolved
Company Number02912737
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David John Little
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlett Farmhouse
Lamberhurst
Kent
TN3 8LY
Secretary NameMr David John Little
NationalityBritish
StatusClosed
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlett Farmhouse
Lamberhurst
Kent
TN3 8LY
Director NameMs Lynn Denise Regan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(4 years, 11 months after company formation)
Appointment Duration17 years (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlett Farm House
Mount Pleasant Lamberhurst
Tunbridge Wells
Kent
TN3 8LY
Director NameMrs Brenda Margaret Tobias
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rodmell Slope
Woodside Park
London
N12 7BX
Director NameMr David Stephen Lilley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Lindore Road
London
SW11 1HJ
Director NameMr Paul Andrew Collins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(7 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 December 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat
50 Harley Street
London
W1G 9PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Cannon Street
London
EC4N 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

130k at £1Mr D.j. Little
94.74%
Ordinary
7.2k at £1Bateleur Investments LTD
5.26%
Ordinary
1 at £1Ms L.d. Regan
0.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (3 pages)
1 December 2015Statement of capital on 1 December 2015
  • GBP 2
(4 pages)
1 December 2015Statement by Directors (1 page)
1 December 2015Solvency Statement dated 10/11/15 (1 page)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 137,222
(5 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 137,222
(5 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 April 2012Registered office address changed from 117 Charterhouse Street London EC1M 6PN on 11 April 2012 (1 page)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 April 2010Director's details changed for Lynn Denise Regan on 23 March 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 May 2007Return made up to 25/03/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 May 2006Return made up to 25/03/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 August 2005Return made up to 25/03/05; full list of members (3 pages)
15 June 2005Registered office changed on 15/06/05 from: 91/93 charterhouse street boundary house london EC1M 6PN (1 page)
22 September 2004Full accounts made up to 31 December 2003 (11 pages)
7 April 2004Return made up to 25/03/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
26 March 2003Return made up to 25/03/03; full list of members (7 pages)
3 January 2003Full accounts made up to 31 December 2001 (11 pages)
28 October 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Return made up to 25/03/02; full list of members (7 pages)
28 September 2001New director appointed (2 pages)
21 September 2001Full accounts made up to 31 December 2000 (10 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2001Memorandum and Articles of Association (15 pages)
3 August 2001Ad 19/07/01--------- £ si 7222@1=7222 £ ic 130000/137222 (2 pages)
16 May 2001Return made up to 25/03/01; full list of members (7 pages)
7 December 2000New director appointed (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 May 2000Return made up to 25/03/00; full list of members (6 pages)
23 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 2000Ad 11/11/99--------- £ si 120000@1=120000 £ ic 10000/130000 (2 pages)
23 January 2000Nc inc already adjusted 11/11/99 (1 page)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
17 May 1999Return made up to 25/03/99; full list of members (6 pages)
10 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Return made up to 25/03/98; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Return made up to 25/03/97; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 March 1996Return made up to 25/03/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 August 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
29 March 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 April 1994Director resigned;new director appointed (2 pages)