Company NameCloverleaf Filtration Limited
Company StatusDissolved
Company Number04268787
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date25 May 2013 (10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Henry Roberts
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(7 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 25 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStondon Farm Ongar Road
Stondon Massey
Brentwood
Essex
CM15 9AU
Secretary NameMr John Henry Roberts
NationalityBritish
StatusClosed
Appointed15 March 2002(7 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 25 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStondon Farm Ongar Road
Stondon Massey
Brentwood
Essex
CM15 9AU
Director NameMrs Mary Catherine Roberts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleAquarist
Country of ResidenceUnited Kingdom
Correspondence AddressHomemead Farm
Ongar Road
Stondon Massey
Essex
CM15 0LD
Director NameMr Aidan John Paul Roberts
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleAquarist
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Farm
Ongar Road
Stondon Massey
Essex
CM15 0LD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Aidan John Paul Roberts
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleAquarist
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Farm
Ongar Road
Stondon Massey
Essex
CM15 0LD
Director NameMichael Roberts
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressRedehouise Point Road
Canvey Island
Essex
SS8 7TP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 May 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2013Final Gazette dissolved following liquidation (1 page)
25 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
15 January 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
6 July 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
29 December 2011Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
17 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
15 January 2008Liquidators' statement of receipts and payments (5 pages)
15 January 2008Liquidators statement of receipts and payments (5 pages)
15 January 2008Liquidators' statement of receipts and payments (5 pages)
22 December 2006Appointment of a voluntary liquidator (1 page)
22 December 2006Statement of affairs (6 pages)
22 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2006Appointment of a voluntary liquidator (1 page)
22 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2006Statement of affairs (6 pages)
12 December 2006Registered office changed on 12/12/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
12 December 2006Registered office changed on 12/12/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Return made up to 30/06/06; full list of members (7 pages)
28 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 July 2005Return made up to 30/06/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 July 2005Return made up to 30/06/05; full list of members (7 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 February 2004Particulars of mortgage/charge (9 pages)
17 February 2004Particulars of mortgage/charge (9 pages)
29 August 2003Return made up to 28/07/03; full list of members (7 pages)
29 August 2003Return made up to 28/07/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 September 2002Return made up to 06/08/02; full list of members (6 pages)
30 September 2002Return made up to 06/08/02; full list of members (6 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
26 March 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
26 March 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 September 2001Registered office changed on 25/09/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
10 August 2001Incorporation (15 pages)
10 August 2001Incorporation (15 pages)