Company NameFirst Claremont Management Co. Limited
Company StatusDissolved
Company Number02920149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1994(30 years ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRaymond Harold Carr
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 17 December 2002)
RoleRetired Chartered Accountant
Correspondence Address16 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY
Director NameMr Derek James Farman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 17 December 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY
Director NameGerald Graff
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 17 December 2002)
RoleRetired
Correspondence Address15 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY
Director NameRoy Smith
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 17 December 2002)
RoleLandscaper
Country of ResidenceEngland
Correspondence Address5 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY
Secretary NameGerald Graff
NationalityBritish
StatusClosed
Appointed23 March 1998(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 17 December 2002)
RoleRetired
Correspondence Address15 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY
Director NameDavid William Eccleston
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Denleigh Gardens
Winchmore Hill
London
N21 1HZ
Director NameMartin William Hill
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address40 Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PA
Secretary NameMartin William Hill
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSecretary
Correspondence Address40 Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameArnold Montague Coburn
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 April 2001)
RoleBroker
Correspondence AddressFlat 10 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY
Director NameKeith Robert Mack
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 April 2001)
RoleRetired
Correspondence Address19 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY
Director NamePaul Roskilly
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2001)
RoleSurveyor
Correspondence Address13 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY

Location

Registered Address15 Claremont Heights
Crescent Road
Enfield
EN2 7RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Cash£12,417
Current Liabilities£2,598

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
25 July 2002Application for striking-off (2 pages)
25 April 2002Annual return made up to 19/04/02 (4 pages)
3 December 2001Full accounts made up to 30 April 2001 (10 pages)
25 April 2001Annual return made up to 19/04/01 (5 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
24 October 2000Full accounts made up to 30 April 2000 (10 pages)
2 May 2000Annual return made up to 19/04/00 (5 pages)
10 September 1999Full accounts made up to 30 April 1999 (10 pages)
24 April 1999Annual return made up to 19/04/99 (6 pages)
18 January 1999Full accounts made up to 30 April 1998 (10 pages)
30 April 1998Annual return made up to 19/04/98
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/04/98
(4 pages)
30 April 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New secretary appointed;new director appointed (3 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
30 April 1997Annual return made up to 19/04/97 (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
29 April 1996Annual return made up to 19/04/96 (4 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
27 April 1995Annual return made up to 19/04/95 (4 pages)