Company NameClerical Medical (Dartford Number 2) Limited
Company StatusDissolved
Company Number04250744
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date4 September 2019 (4 years, 7 months ago)
Previous NameEarthlead Limited

Business Activity

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

Directors

Director NameMiss Marie Elaine Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 04 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Alasdair Cumming Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 04 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed28 December 2007(6 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 04 September 2019)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameJohannes Cornelis De Mos
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed10 August 2001(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2002)
RoleCompany Director
Correspondence Address39/C 1261 Bz
Blaricum
The Netherlands
Director NameMr John Harvey Sacks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlogan Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameRudolf Franciscus Majenburg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed10 August 2001(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressBark 58 2991 Je
Barendrecht
Netherlands
Secretary NamePaul Gottfried Guze
NationalityBritish
StatusResigned
Appointed10 August 2001(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2002)
RoleCompany Director
Correspondence Address26 Columbine Road
Ely
Cambridgeshire
CB6 3WN
Director NameMr Michael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleChief Investment Officer
Correspondence AddressNorthlands Priory Road
Hintlesham
Ipswich
IP8 3NX
Director NameMr Charles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Lower Farm Hilton
Blandford Forum
Dorset
DT11 0DQ
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed15 February 2002(7 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 28 December 2007)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameMr Alan Tripp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFox's Pulpit
Snowdenham Links Road Bramley
Guildford
Surrey
GU5 0BX
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2006)
RoleInvestment Manager And Charter
Country of ResidenceUnited Kingdom
Correspondence Address10 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Trevor Anthony Leonard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane Barrow Gurney
Bristol
Avon
BS48 3RZ
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Paul Turnbull
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2012)
RoleActuary
Country of ResidenceScotland
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameJeremy Charles Hawes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Kevin Michael Doerr
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Plc 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSamas International Bv (Corporation)
StatusResigned
Appointed10 August 2001(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2002)
Correspondence AddressBaarnsche Dijk 10 3741 Ls
Baarn
Netherlands

Contact

Websiteclericalmedical.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Clerical Medical Investment Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 May 2017Appointment of Mr Alasdair Cumming Smith as a director on 4 May 2017 (2 pages)
12 May 2017Termination of appointment of Kevin Michael Doerr as a director on 5 May 2017 (1 page)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
22 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 December 2013Appointment of Mr Kevin Michael Doerr as a director (2 pages)
20 December 2013Termination of appointment of Jeremy Hawes as a director (1 page)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 April 2013Statement of company's objects (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 September 2012Appointment of Jeremy Hawes as a director (2 pages)
10 September 2012Termination of appointment of Paul Turnbull as a director (1 page)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 November 2011Director's details changed for Paul Turnbull on 16 November 2011 (2 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
9 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
9 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
11 January 2011Appointment of James Edward Clatworthy as a director (2 pages)
10 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Paul Turnbull on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Turnbull on 1 March 2010 (2 pages)
4 August 2009Return made up to 12/07/09; full list of members (3 pages)
15 July 2009Director appointed paul turnbull (1 page)
15 July 2009Appointment terminated director steven colsell (1 page)
28 May 2009Sect 519 (2 pages)
14 May 2009Auditor's resignation (2 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
28 July 2008Return made up to 12/07/08; full list of members (5 pages)
23 June 2008Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
7 August 2007Return made up to 12/07/07; full list of members (5 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (7 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
28 July 2006Return made up to 12/07/06; full list of members (5 pages)
17 July 2006Director's particulars changed (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 January 2006Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
2 August 2005Return made up to 12/07/05; full list of members (5 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 July 2004Return made up to 12/07/04; full list of members (5 pages)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
31 July 2003Return made up to 12/07/03; full list of members (5 pages)
9 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
19 July 2002Return made up to 12/07/02; full list of members (5 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: maiden lane crayford kent DA1 4AX (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
13 March 2002Company name changed earthlead LIMITED\certificate issued on 13/03/02 (2 pages)
22 February 2002New director appointed (4 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (4 pages)
19 September 2001Registered office changed on 19/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (5 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New secretary appointed (3 pages)
12 July 2001Incorporation (13 pages)