Company NameCloudburst Limited
Company StatusDissolved
Company Number03541838
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)
Previous NamesInternational Coatings Plc and International Coatings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusClosed
Appointed31 December 1998(9 months after company formation)
Appointment Duration1 year, 2 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameValerie Ann Pomeroy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(12 months after company formation)
Appointment Duration11 months, 1 week (closed 07 March 2000)
RoleSecretary
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameIan Woodthorp Harrison
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Gables
Vale Of Health
London
NW3 1AY
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA

Location

Registered AddressPO Box 20980
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
6 October 1999Application for striking-off (1 page)
13 April 1999Return made up to 01/04/99; full list of members (7 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
2 December 1998Auditor's resignation (2 pages)
4 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
30 October 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 October 1998Application for reregistration from PLC to private (1 page)
30 October 1998Re-registration of Memorandum and Articles (13 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)