Company NameClokes Brasserie & Emporium Limited
Company StatusDissolved
Company Number03669046
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Robert Samuel Porritt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBroomsleigh Farm House
Watery Lane
Sealchary Sevenoaks
Kent
TN15 0ES
Director NameGregory Foreman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressThe Bucks Head Public House
Godden Green
Sevenoaks
Kent
TN15 0JJ
Director NamePalmerston Registrars Limited (Corporation)
StatusCurrent
Appointed17 November 1998(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed17 November 1998(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX

Location

Registered AddressThe White Cottage 19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2000Statement of affairs (5 pages)
9 August 2000Appointment of a voluntary liquidator (1 page)
20 July 2000Registered office changed on 20/07/00 from: offices 1ST floor 160-166 main road, biggin hill westerham kent TN16 3BA (1 page)
19 January 2000Registered office changed on 19/01/00 from: offices above (1ST floor) 160-166 main road, biggin hill westerham kent TN16 3BA (1 page)
7 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 1999Registered office changed on 25/11/99 from: lind house 86 lind road sutton surrey SM1 4PL (1 page)
12 April 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
2 February 1999New director appointed (2 pages)
17 November 1998Incorporation (17 pages)