Company NameFriends Of Clore Manor
Company StatusDissolved
Company Number06364477
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 September 2007(16 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMarion Daniels
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleRetired
Correspondence Address32 Oak Lodge Close
Stanmore
Middx
HA7 4QB
Director NameElise Rosalind Graham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Linkside
Woodside Paek
London
N12 7LF
Director NamePaul Graham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleChauffeur
Correspondence Address20 Linkside
Woodside Park
London
N12 7LF
Director NameDavid Barry Specterman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Lynford Gardens
Edgware
Middlesex
HA8 8TX
Secretary NameDavid Barry Specterman
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Lynford Gardens
Edgware
Middlesex
HA8 8TX
Director NameCyril Sydney Daniels
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleRetired
Correspondence Address32 Oak Lodge Close
Stanmore
Middx
HA7 4QB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCann Polus
Premier House
Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Annual return made up to 07/09/09 (3 pages)
8 September 2009Annual return made up to 07/09/09 (3 pages)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
2 June 2009Accounts made up to 30 September 2008 (5 pages)
10 October 2008Appointment Terminated Director cyril daniels (1 page)
10 October 2008Annual return made up to 07/09/08 (3 pages)
10 October 2008Annual return made up to 07/09/08 (3 pages)
10 October 2008Appointment terminated director cyril daniels (1 page)
10 June 2008Director appointed marion daniels (2 pages)
10 June 2008Director and secretary appointed david barry specterman (2 pages)
10 June 2008Director appointed elise graham (2 pages)
10 June 2008Director appointed elise graham (2 pages)
10 June 2008Director appointed paul graham (2 pages)
10 June 2008Director appointed marion daniels (2 pages)
10 June 2008Director appointed cyril sydney daniels (2 pages)
10 June 2008Director and secretary appointed david barry specterman (2 pages)
10 June 2008Director appointed cyril sydney daniels (2 pages)
10 June 2008Director appointed paul graham (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
11 September 2007Registered office changed on 11/09/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
7 September 2007Incorporation (10 pages)
7 September 2007Incorporation (10 pages)