Company NameClublane Limited
Company StatusDissolved
Company Number03897918
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 15 September 2009)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameBrian Joseph Madden
NationalityIrish
StatusClosed
Appointed10 December 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Director NameJames Grant Jackson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 14 February 2000)
RoleTrainee Solicitor
Correspondence AddressNo3 88 Hillfield Road
London
NW6 1QA
Director NameChristopher Manning Vause
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 14 February 2000)
RoleLaw Clerk
Correspondence Address62b Holmewood Gardens
London
SW2 3NB
Secretary NameChristopher Manning Vause
NationalityBritish
StatusResigned
Appointed11 February 2000(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 14 February 2000)
RoleLaw Clerk
Correspondence Address62b Holmewood Gardens
London
SW2 3NB
Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 12 December 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Maple Road
Cionskeagh
Dublin 14
Ireland
Director NameMr David Duncan Grier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2002)
RoleAccountant
Correspondence Address8 Ditton Road
Surbiton
Surrey
KT6 6QZ
Secretary NameMr David Duncan Grier
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2002)
RoleAccountant
Correspondence Address8 Ditton Road
Surbiton
Surrey
KT6 6QZ
Director NameRobert Gurney
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2006)
RoleAccountant
Correspondence AddressBeerhouse Farm
Cawston
Norfolk
NR10 4HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHoward House
32-34 High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£561,205
Net Worth-£635,253
Cash£27
Current Liabilities£750,000

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Return made up to 21/12/08; full list of members (3 pages)
12 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (2 pages)
3 June 2008Full accounts made up to 30 April 2007 (9 pages)
21 January 2008Return made up to 21/12/07; full list of members (2 pages)
19 September 2007Director resigned (1 page)
7 March 2007Full accounts made up to 30 April 2006 (8 pages)
7 January 2007Return made up to 21/12/06; full list of members (7 pages)
10 February 2006Full accounts made up to 30 April 2005 (8 pages)
27 January 2006Director resigned (1 page)
20 January 2006Return made up to 21/12/05; full list of members (8 pages)
2 March 2005Full accounts made up to 30 April 2004 (9 pages)
20 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004Full accounts made up to 30 April 2003 (9 pages)
12 January 2004Return made up to 21/12/03; full list of members (8 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 January 2003New secretary appointed (2 pages)
24 December 2002Secretary resigned;director resigned (1 page)
15 November 2002Full accounts made up to 30 April 2002 (8 pages)
14 January 2002Return made up to 21/12/01; full list of members (7 pages)
9 October 2001Full accounts made up to 30 April 2001 (8 pages)
12 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Full accounts made up to 30 April 2000 (5 pages)
15 May 2000New director appointed (4 pages)
9 May 2000Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page)
8 May 2000Particulars of mortgage/charge (5 pages)
8 May 2000Particulars of mortgage/charge (4 pages)
9 March 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: c/o davies arnold cooper 6-8 bouverie street london EC4Y 8DD (1 page)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
21 December 1999Incorporation (14 pages)