Company NameClandon Developments Limited
Company StatusDissolved
Company Number03034599
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years ago)
Dissolution Date7 April 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhillip Christian
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1995(1 day after company formation)
Appointment Duration14 years (closed 07 April 2009)
RoleCompany Director
Correspondence AddressForest View Long Reach
Ockham
Surrey
GU23 6PG
Secretary NameWhite House Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 1997(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 07 April 2009)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA
Secretary NameRebecca Taylor
NationalityBritish
StatusResigned
Appointed20 March 1995(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 28 April 1995)
RoleCompany Director
Correspondence Address5
Canford Drive
Addlestone
Surrey
KT15 2HH
Director NameMichael Ives
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address108 Berrylands
Surbiton
Surrey
KT5 8JY
Secretary NameMichael Ives
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address108 Berrylands
Surbiton
Surrey
KT5 8JY
Director NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA
Secretary NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA

Location

Registered AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2008Application for striking-off (2 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2008Return made up to 17/03/08; full list of members (3 pages)
17 April 2008Director's change of particulars / phillip christian / 20/02/2008 (1 page)
28 March 2007Return made up to 17/03/07; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 17/03/06; full list of members (6 pages)
2 June 2005Return made up to 17/03/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 17/03/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 April 2003Return made up to 17/03/03; full list of members (6 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 April 2002Return made up to 17/03/02; full list of members (6 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Return made up to 17/03/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 17/03/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (7 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Accounts for a small company made up to 31 March 1998 (6 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
13 April 1999Return made up to 17/03/99; full list of members (6 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (8 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (7 pages)
12 March 1998Return made up to 17/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1998£ nc 100/1000000 27/02/98 (1 page)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (7 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 March 1997Return made up to 17/03/97; no change of members (4 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Full accounts made up to 31 March 1996 (12 pages)
6 February 1997Secretary resigned;director resigned (1 page)
14 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (7 pages)
2 April 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (7 pages)
27 June 1995Particulars of mortgage/charge (8 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
25 May 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
25 May 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
17 March 1995Incorporation (14 pages)