Company NameClerin Plant Ltd
Company StatusDissolved
Company Number06812855
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Aidan Joseph Costello
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameMrs Mary Claire Costello
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameMrs Mary Claire Costello
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Overdale Road
Ealing
London
W5 4TT

Location

Registered AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

50 at £1Aidan Joseph Costello
50.00%
Ordinary
50 at £1Mary Claire Costello
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,495
Cash£9,250
Current Liabilities£46,546

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 August 2017Secretary's details changed for Mrs Mary Claire Costello on 30 July 2017 (1 page)
15 August 2017Director's details changed for Mr Aidan Joseph Costello on 30 July 2017 (2 pages)
15 August 2017Change of details for Mr Aidan Joseph Costello as a person with significant control on 30 July 2017 (2 pages)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page)
15 August 2017Change of details for Mrs Mary Claire Costello as a person with significant control on 30 July 2017 (2 pages)
8 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
2 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
25 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 September 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
22 March 2010Secretary's details changed for Mrs Mary Claire Costello on 1 February 2010 (1 page)
22 March 2010Director's details changed for Mr Aidan Joseph Costello on 1 February 2010 (2 pages)
22 March 2010Termination of appointment of Mary Costello as a director (1 page)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Aidan Joseph Costello on 1 February 2010 (2 pages)
22 March 2010Secretary's details changed for Mrs Mary Claire Costello on 1 February 2010 (1 page)
13 February 2009Accounting reference date shortened from 28/02/2010 to 31/01/2010 (1 page)
9 February 2009Incorporation (19 pages)