Company NameCleary Foods Limited
Company StatusDissolved
Company Number03033731
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date15 October 2011 (12 years, 6 months ago)
Previous NameOval (979) Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NamePaul Cleary
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(2 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 15 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPutley Court Lodge
Putley
Herefordshire
HR8 2QP
Wales
Director NameDenis Charles Pasquale Gamberoni
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(2 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 15 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Ainslie's Belvedere
Lansdown
Bath
Avon
BA1 5HT
Director NameIfor Llywelyn Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(8 months after company formation)
Appointment Duration15 years, 11 months (closed 15 October 2011)
RoleDirector/Company Secretary
Correspondence AddressSwn Y Mor
Three Cliffs Penmaen
Swansea
West Glamorgan
SA3 2HD
Wales
Secretary NameIfor Llywelyn Williams
NationalityBritish
StatusClosed
Appointed13 November 1995(8 months after company formation)
Appointment Duration15 years, 11 months (closed 15 October 2011)
RoleDirector/Company Secretary
Correspondence AddressSwn Y Mor
Three Cliffs Penmaen
Swansea
West Glamorgan
SA3 2HD
Wales
Director NameMr Bernard Cook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale Cottage Ascott Road
Whichford
Shipston On Stour
Warwickshire
CV36 5PE
Director NameRalph Henry Richard
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2003)
RoleCompany Director
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Director NameAndrew Mark Moyes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 August 2002)
RoleRetail Director
Correspondence Address79 Brooklands Road
Weybridge
Surrey
KT13 0RU
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts29 July 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End28 July

Filing History

15 October 2011Final Gazette dissolved following liquidation (1 page)
15 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2011Final Gazette dissolved following liquidation (1 page)
15 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
15 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
23 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 26 November 2010 (6 pages)
11 January 2011Liquidators' statement of receipts and payments to 26 November 2010 (6 pages)
11 January 2011Liquidators' statement of receipts and payments to 26 November 2010 (6 pages)
4 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
17 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
17 December 2009Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
17 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
12 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (5 pages)
12 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (5 pages)
12 June 2009Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
7 January 2009Liquidators' statement of receipts and payments to 26 November 2008 (6 pages)
7 January 2009Liquidators' statement of receipts and payments to 26 November 2008 (6 pages)
7 January 2009Liquidators statement of receipts and payments to 26 November 2008 (6 pages)
19 December 2007Registered office changed on 19/12/07 from: 7 national court cross street aberdare rhondda cynon taff CF44 7SP (1 page)
19 December 2007Registered office changed on 19/12/07 from: 7 national court cross street aberdare rhondda cynon taff CF44 7SP (1 page)
17 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2007Declaration of solvency (3 pages)
17 December 2007Declaration of solvency (3 pages)
17 December 2007Appointment of a voluntary liquidator (1 page)
17 December 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Full accounts made up to 29 July 2006 (13 pages)
11 June 2007Full accounts made up to 29 July 2006 (13 pages)
19 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007Return made up to 16/03/07; full list of members (7 pages)
19 December 2006Accounting reference date extended from 30/06/06 to 28/07/06 (1 page)
19 December 2006Accounting reference date extended from 30/06/06 to 28/07/06 (1 page)
12 April 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
12 April 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
21 March 2006Return made up to 16/03/06; full list of members (7 pages)
21 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
21 April 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
23 March 2005Return made up to 16/03/05; full list of members (7 pages)
23 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Registered office changed on 08/07/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
8 July 2004Registered office changed on 08/07/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
2 April 2004Return made up to 16/03/04; full list of members (8 pages)
2 April 2004Return made up to 16/03/04; full list of members (8 pages)
26 March 2004Group of companies' accounts made up to 30 June 2003 (30 pages)
26 March 2004Group of companies' accounts made up to 30 June 2003 (30 pages)
20 October 2003£ ic 257500/175000 22/07/03 £ sr 75000@1=75000 £ sr [email protected]=7500 (1 page)
20 October 2003£ ic 257500/175000 22/07/03 £ sr 75000@1=75000 £ sr [email protected]=7500 (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
30 September 2003£ sr 174000@1 22/01/03 (1 page)
30 September 2003£ sr 174000@1 22/01/03 (1 page)
6 May 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
25 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 March 2003Return made up to 16/03/03; full list of members (9 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 30 queen charlotte street bristol. BS99 7QQ. (1 page)
6 December 2002Registered office changed on 06/12/02 from: 30 queen charlotte street bristol. BS99 7QQ. (1 page)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
29 April 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
21 March 2002Return made up to 16/03/02; full list of members (8 pages)
21 March 2002Return made up to 16/03/02; full list of members (8 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
22 March 2001Return made up to 16/03/01; full list of members (8 pages)
22 March 2001£ sr 50000@1 14/08/00 (1 page)
22 March 2001£ sr 50000@1 14/08/00 (1 page)
22 March 2001Return made up to 16/03/01; full list of members (8 pages)
10 December 2000Full group accounts made up to 30 June 2000 (22 pages)
10 December 2000Full group accounts made up to 30 June 2000 (22 pages)
10 April 2000Return made up to 16/03/00; full list of members (8 pages)
10 April 2000£ ic 258000/158000 04/04/00 £ sr 100000@1=100000 (1 page)
10 April 2000£ ic 258000/158000 04/04/00 £ sr 100000@1=100000 (1 page)
10 April 2000£ sr 100000@1 30/06/99 (1 page)
10 April 2000Return made up to 16/03/00; full list of members (8 pages)
10 April 2000£ sr 100000@1 30/06/99 (1 page)
19 October 1999Full group accounts made up to 30 June 1999 (22 pages)
19 October 1999Full group accounts made up to 30 June 1999 (22 pages)
5 July 1999Ad 25/06/99--------- £ si 15000@1=15000 £ ic 245000/260000 (2 pages)
5 July 1999Ad 25/06/99--------- £ si 15000@1=15000 £ ic 245000/260000 (2 pages)
25 May 1999Return made up to 16/03/99; no change of members (5 pages)
25 May 1999Return made up to 16/03/99; no change of members (5 pages)
24 November 1998Full group accounts made up to 30 June 1998 (22 pages)
24 November 1998Full group accounts made up to 30 June 1998 (22 pages)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditor's resignation (1 page)
14 July 1998Auditor's resignation (1 page)
14 July 1998Auditor's resignation (1 page)
8 January 1998Ad 18/12/97--------- £ si 12500@1=12500 £ ic 232500/245000 (2 pages)
8 January 1998Ad 18/12/97--------- £ si 12500@1=12500 £ ic 232500/245000 (2 pages)
25 November 1997Full group accounts made up to 30 June 1997 (23 pages)
25 November 1997Full group accounts made up to 30 June 1997 (23 pages)
24 March 1997Return made up to 16/03/97; no change of members (4 pages)
24 March 1997Return made up to 16/03/97; no change of members (4 pages)
19 November 1996Full group accounts made up to 30 June 1996 (24 pages)
19 November 1996Full group accounts made up to 30 June 1996 (24 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Return made up to 16/03/96; full list of members (6 pages)
9 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 1995New secretary appointed;new director appointed (2 pages)
8 November 1995Accounting reference date notified as 30/06 (1 page)
8 November 1995Accounting reference date notified as 30/06 (1 page)
23 October 1995Nc inc already adjusted 06/10/95 (1 page)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
23 October 1995Nc inc already adjusted 06/10/95 (1 page)
23 October 1995Ad 06/10/95--------- £ si 222499@1=222499 £ si [email protected]=10000 £ ic 1/232500 (2 pages)
23 October 1995Ad 06/10/95--------- £ si 222499@1=222499 £ si [email protected]=10000 £ ic 1/232500 (2 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
21 June 1995Director resigned;new director appointed (4 pages)
8 June 1995Director resigned;new director appointed (2 pages)
5 April 1995Company name changed oval (979) LIMITED\certificate issued on 06/04/95 (4 pages)
5 April 1995Company name changed oval (979) LIMITED\certificate issued on 06/04/95 (2 pages)
16 March 1995Incorporation (34 pages)