Company NameClerkneat Limited
DirectorSandra Rosina Smith
Company StatusDissolved
Company Number03044572
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sandra Rosina Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Ayreville Road
Beacon Park
Plymouth
Devon
PL2 2RD
Secretary NameKAY Trustees Limited (Corporation)
StatusCurrent
Appointed07 August 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 9 months
Correspondence Address3 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameCarl Edward Berry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 1997)
RoleCertified Accountant
Correspondence AddressCobwebs Perches Close
Membland Newton Ferrers
Plymouth
Devon
PL1 2AH
Secretary NameMrs Sandra Rosina Smith
NationalityBritish
StatusResigned
Appointed05 May 1995(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ayreville Road
Beacon Park
Plymouth
Devon
PL2 2RD
Director NameHarold William Frederick Hampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1997)
RoleFinance House Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cliffden Close
Teignmouth
Devon
TQ14 8TU
Secretary NameMrs Diana Mary Heal
NationalityBritish
StatusResigned
Appointed27 July 1998(3 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 07 August 1998)
RoleTax Practitioner
Country of ResidenceEngland
Correspondence AddressHolmcroft Blackdown
Mary Tavy
Tavistock
Devon
PL19 9QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKAY Trustees Limited (Corporation)
StatusResigned
Appointed01 September 1997(2 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 July 1998)
Correspondence Address3 Loom Lane
Radlett
Hertfordshire
WD7 8AA

Location

Registered AddressC/O Kirker & Co
The Centre Bedford Square
London
WC1B 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 April 2001Dissolved (1 page)
29 January 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Registered office changed on 12/07/99 from: 3 loom lane radlett hertfordshire WD7 8AA (1 page)
7 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1999Appointment of a voluntary liquidator (1 page)
7 July 1999Statement of affairs (6 pages)
19 April 1999Return made up to 11/04/99; full list of members (6 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
23 April 1998Return made up to 11/04/98; full list of members (6 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
18 April 1997Return made up to 11/04/97; full list of members (6 pages)
28 February 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
11 February 1997Accounts for a small company made up to 31 May 1996 (2 pages)
3 February 1997Director resigned (1 page)
4 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
26 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Accounting reference date notified as 31/05 (1 page)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)