Company NameClover Corporation Plc
Company StatusDissolved
Company Number04214941
CategoryPublic Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Raymond Robinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed13 December 2005(4 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address930 High Road
North Finchley
London
N12 9RT
Director NameMr Darren John Callanhan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed02 April 2014(12 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 24 February 2015)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address930 High Road
North Finchley
London
N12 9RT
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 December 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 24 February 2015)
Correspondence Address930 High Road
London
N12 9RT
Director NameCharles Neil Hamish Drummond
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleChairman
Country of ResidenceAustralia
Correspondence Address17c Billyard Avenue
Wahroonga
New South Wales 2076
Australia
Director NameAndrew David Fairfull
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4
6 Osborne Road
Manley
New South Wales
2095
Secretary NameAndrew David Fairfull
NationalityAustralian
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4
6 Osborne Road
Manley
New South Wales
2095
Director NameJerome Nicholas Luff
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2009)
RoleCompany Director
Correspondence AddressHillside Lodge, Ermine Street South
Papworth Everard
Cambridgeshire
CB23 3QA
Secretary NameJerome Nicholas Luff
NationalityAustralian
StatusResigned
Appointed15 October 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2009)
RoleCompany Director
Correspondence AddressHillside Lodge, Ermine Street South
Papworth Everard
Cambridgeshire
CB23 3QA
Director NameMr Ian Lewis Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2014)
RoleManager
Country of ResidenceAustralia
Correspondence Address930 High Road
North Finchley
London
N12 9RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address930 High Road
North Finchley
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Clover Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Director's details changed for Mr Darren John John Callanhan on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Darren John John Callanhan on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Darren John John Callanhan on 1 October 2014 (2 pages)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
16 September 2014Accounts made up to 31 July 2014 (1 page)
16 September 2014Accounts made up to 31 July 2014 (1 page)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
13 May 2014Director's details changed for Darren John Callanhan on 4 April 2014 (2 pages)
13 May 2014Appointment of Darren John Callanhan as a director on 2 April 2014 (2 pages)
13 May 2014Appointment of Darren John Callanhan as a director on 2 April 2014 (2 pages)
13 May 2014Director's details changed for Darren John Callanhan on 4 April 2014 (2 pages)
13 May 2014Appointment of Darren John Callanhan as a director on 2 April 2014 (2 pages)
13 May 2014Director's details changed for Darren John Callanhan on 4 April 2014 (2 pages)
4 April 2014Termination of appointment of Ian Lewis Brown as a director on 1 April 2014 (1 page)
4 April 2014Termination of appointment of Ian Lewis Brown as a director on 1 April 2014 (1 page)
4 April 2014Termination of appointment of Ian Lewis Brown as a director on 1 April 2014 (1 page)
27 December 2013Accounts made up to 31 July 2013 (1 page)
27 December 2013Accounts made up to 31 July 2013 (1 page)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Mr Ian Lewis Brown on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Peter Robinson on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Ian Lewis Brown on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Peter Robinson on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Ian Lewis Brown on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Peter Robinson on 1 May 2013 (2 pages)
8 February 2013Accounts made up to 31 July 2012 (1 page)
8 February 2013Accounts made up to 31 July 2012 (1 page)
23 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts made up to 31 July 2011 (1 page)
23 September 2011Accounts made up to 31 July 2011 (1 page)
1 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
15 July 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
15 July 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
19 July 2010Accounts made up to 30 June 2010 (1 page)
19 July 2010Accounts made up to 30 June 2010 (1 page)
1 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 January 2010Appointment of Mr Ian Lewis Brown as a director (2 pages)
14 January 2010Appointment of Mr Ian Lewis Brown as a director (2 pages)
18 December 2009Appointment of B & C Company Secretarial Services Limited as a secretary (2 pages)
18 December 2009Termination of appointment of Jerome Luff as a secretary (1 page)
18 December 2009Appointment of B & C Company Secretarial Services Limited as a secretary (2 pages)
18 December 2009Termination of appointment of Jerome Luff as a secretary (1 page)
17 December 2009Termination of appointment of Jerome Luff as a director (1 page)
17 December 2009Termination of appointment of Jerome Luff as a director (1 page)
11 August 2009Accounts made up to 30 June 2009 (1 page)
11 August 2009Accounts made up to 30 June 2009 (1 page)
27 May 2009Return made up to 11/05/09; full list of members (3 pages)
27 May 2009Return made up to 11/05/09; full list of members (3 pages)
21 August 2008Accounts made up to 30 June 2008 (1 page)
21 August 2008Accounts made up to 30 June 2008 (1 page)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
21 July 2007Accounts made up to 30 June 2007 (1 page)
21 July 2007Accounts made up to 30 June 2007 (1 page)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
12 July 2006Accounts made up to 30 June 2006 (1 page)
12 July 2006Accounts made up to 30 June 2006 (1 page)
12 May 2006Return made up to 11/05/06; full list of members (2 pages)
12 May 2006Return made up to 11/05/06; full list of members (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005Director resigned (1 page)
12 August 2005Accounts made up to 30 June 2005 (1 page)
12 August 2005Accounts made up to 30 June 2005 (1 page)
13 May 2005Return made up to 11/05/05; full list of members (2 pages)
13 May 2005Return made up to 11/05/05; full list of members (2 pages)
18 August 2004Accounts made up to 30 June 2004 (2 pages)
18 August 2004Accounts made up to 30 June 2004 (2 pages)
12 August 2004Return made up to 11/05/04; no change of members (4 pages)
12 August 2004Return made up to 11/05/04; no change of members (4 pages)
20 November 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Accounts made up to 30 June 2003 (1 page)
20 November 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Accounts made up to 30 June 2003 (1 page)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
7 August 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
7 August 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
7 August 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2002Accounts made up to 31 May 2002 (1 page)
14 July 2002Accounts made up to 31 May 2002 (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
11 May 2001Incorporation (16 pages)
11 May 2001Incorporation (16 pages)