Company NameClean Land UK Limited
Company StatusDissolved
Company Number02957296
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NameClean Land.co.uk Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIan William Charles Spencer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(3 years, 8 months after company formation)
Appointment Duration10 years (closed 14 May 2008)
RoleCompany Director
Correspondence Address65 Pont Street
London
Sw1
Director NameMr James Gerard McArdle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed08 June 2001(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Framewood Manor
Fulmer Stoke Poges
Slough
Berkshire
SL2 4QR
Secretary NameIan William Charles Spencer
NationalityBritish
StatusClosed
Appointed26 March 2003(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 14 May 2008)
RoleCompany Director
Correspondence Address65 Pont Street
London
Sw1
Director NameDavid Spencer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleSenior Manager
Correspondence AddressBerkeley Cottage
5 Ferry End
Bray
Berkshire
SL6 2AS
Secretary NameDianne Christine Spencer
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleTelephonist
Correspondence AddressBerkeley Cottage 5 Ferry End
Ferry Road Bray
Maidenhead
Berkshire
SL6 2AS
Secretary NameDavid Spencer
NationalityBritish
StatusResigned
Appointed23 April 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressBerkeley Cottage
5 Ferry End
Bray
Berkshire
SL6 2AS
Secretary NameMr Robin Davies
NationalityBritish
StatusResigned
Appointed08 June 2001(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tyning Road
Winsley
Bradford On Avon
Wiltshire
BA15 2JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,456
Cash£36
Current Liabilities£5,748

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
7 December 2007Application for striking-off (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 01/02/07; full list of members (4 pages)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 October 2006Director's particulars changed (1 page)
23 February 2006Return made up to 01/02/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 6 adrian mews london SW10 9AE (1 page)
16 September 2005Registered office changed on 16/09/05 from: 16 the coda centre munster road fulham london SW6 6AW (1 page)
14 February 2005Return made up to 01/02/05; full list of members (8 pages)
21 July 2004Director resigned (1 page)
20 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2004Return made up to 01/02/04; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2003Registered office changed on 12/04/03 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
7 April 2003Registered office changed on 07/04/03 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page)
7 April 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
18 July 2002Secretary resigned (1 page)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
20 August 2001New director appointed (3 pages)
25 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
29 May 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Company name changed sunburst holdings LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
26 July 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
28 April 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1998New director appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
4 March 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
3 March 1998Return made up to 01/02/98; full list of members (6 pages)
3 March 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
5 February 1997Return made up to 01/02/97; full list of members (6 pages)
6 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
29 May 1996Registered office changed on 29/05/96 from: c/o nyman linden & co 118 baker street london W1M 1LB (1 page)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1996Return made up to 01/01/96; no change of members (4 pages)
26 January 1996Auditor's resignation (1 page)
10 August 1994Incorporation (17 pages)