Company NameClover Street Garage Limited
Company StatusDissolved
Company Number03802951
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)
Previous NameShowreal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPennyweights Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameAndrew Darrell Healey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2014)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address59 Mill Hall
Aylesford
Kent
ME20 7JN
Secretary NameDerek Peter Smith
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address7 River Way
Larkfield
Aylesford
Kent
ME20 6RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPennyweights Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1A.d. Healey
50.00%
Ordinary
50 at £1D.p. Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,983
Cash£2

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
8 August 2014Appointment of Mr Gary James Lowe as a director on 1 January 2014 (2 pages)
8 August 2014Appointment of Mr Gary James Lowe as a director on 1 January 2014 (2 pages)
8 August 2014Termination of appointment of Andrew Darrell Healey as a director on 1 July 2014 (1 page)
8 August 2014Termination of appointment of Andrew Darrell Healey as a director on 1 July 2014 (1 page)
8 August 2014Termination of appointment of Derek Peter Smith as a secretary on 1 July 2014 (1 page)
8 August 2014Termination of appointment of Derek Peter Smith as a secretary on 1 July 2014 (1 page)
8 August 2014Appointment of Mr Gary James Lowe as a director on 1 January 2014 (2 pages)
8 August 2014Termination of appointment of Andrew Darrell Healey as a director on 1 July 2014 (1 page)
8 August 2014Termination of appointment of Derek Peter Smith as a secretary on 1 July 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Andrew Darrell Healey on 1 May 2010 (2 pages)
28 July 2010Director's details changed for Andrew Darrell Healey on 1 May 2010 (2 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Andrew Darrell Healey on 1 May 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 July 2009Return made up to 08/07/09; full list of members (3 pages)
10 July 2009Return made up to 08/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 July 2008Return made up to 08/07/08; full list of members (3 pages)
16 July 2008Return made up to 08/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 July 2007Return made up to 08/07/07; full list of members (2 pages)
26 July 2007Return made up to 08/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 July 2006Return made up to 08/07/06; full list of members (2 pages)
26 July 2006Return made up to 08/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 August 2005Return made up to 08/07/05; full list of members (2 pages)
15 August 2005Return made up to 08/07/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 August 2004Return made up to 08/07/04; full list of members (6 pages)
6 August 2004Return made up to 08/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 August 2003Return made up to 08/07/03; full list of members (6 pages)
12 August 2003Return made up to 08/07/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 August 2002Return made up to 08/07/02; full list of members (6 pages)
14 August 2002Return made up to 08/07/02; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
26 April 2001 (4 pages)
26 April 2001 (4 pages)
20 July 2000Return made up to 08/07/00; full list of members (6 pages)
20 July 2000Return made up to 08/07/00; full list of members (6 pages)
31 March 2000Company name changed showreal LIMITED\certificate issued on 03/04/00 (2 pages)
31 March 2000Company name changed showreal LIMITED\certificate issued on 03/04/00 (2 pages)
30 March 2000Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2000Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
16 March 2000Registered office changed on 16/03/00 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
8 July 1999Incorporation (12 pages)
8 July 1999Incorporation (12 pages)