Company NameClere Associates Limited
DirectorNorah Pauline Bond Bond
Company StatusDissolved
Company Number03393267
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNorah Pauline Bond Bond
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Swan Street
Kingsclere
Newbury
Berkshire
RG20 5PJ
Secretary NameRoy Anthony Grist
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station Bungalow
Brightstone Lane Farringdon
Alton
Hampshire
GU34 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrb House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£122,645
Gross Profit£59,252
Net Worth-£4,688
Cash£7,369
Current Liabilities£47,850

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 September 2002Dissolved (1 page)
17 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
20 August 1999Registered office changed on 20/08/99 from: 10 saint marys court eastrop lane basingstoke hampshire RG21 4AT (1 page)
19 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1999Appointment of a voluntary liquidator (1 page)
19 August 1999Statement of affairs (5 pages)
3 August 1999Registered office changed on 03/08/99 from: knoll house knoll road camberley surrey GU15 3SY (1 page)
8 July 1999Return made up to 26/06/99; no change of members (4 pages)
7 May 1999Full accounts made up to 30 June 1998 (11 pages)
28 July 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 28/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (17 pages)