Company NameClermont Resources Limited
Company StatusDissolved
Company Number05760324
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameWb Co (1374) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameChristine Mary Kathleen Wheeler
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Speed House
Silk St
London
EC2Y 8AT
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusClosed
Appointed28 March 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
18 January 2010Annual return made up to 28 March 2009 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 28 March 2009 with a full list of shareholders (3 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2009Accounts made up to 31 March 2008 (2 pages)
25 April 2008Return made up to 28/03/08; full list of members (3 pages)
25 April 2008Return made up to 28/03/08; full list of members (3 pages)
13 February 2008Accounts made up to 31 March 2007 (2 pages)
13 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 June 2007Return made up to 28/03/07; full list of members (6 pages)
5 June 2007Return made up to 28/03/07; full list of members (6 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
5 April 2006Company name changed wb co (1374) LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed wb co (1374) LIMITED\certificate issued on 05/04/06 (2 pages)
28 March 2006Incorporation (19 pages)
28 March 2006Incorporation (19 pages)