Company NameClearsprings Chalet Management Limited
Company StatusDissolved
Company Number07339669
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameClear Springs Chalet Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Colin James Dale
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleChalet Manager
Country of ResidenceEngland
Correspondence AddressThe Office Clearsprings Chalet Park
Low Road
Dovercourt, Harwich
Essex
CO12 3TS
Director NameMr Michael David Selt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 August 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hall Low Road
Dovercourt
Essex
CO12 3TS
Director NameMr Cornelius Anthony Blackmoor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Mayes Lane
Ramsey
Harwich
Essex
CO12 5EJ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
18 January 2017Liquidators' statement of receipts and payments to 6 November 2016 (7 pages)
21 March 2016Termination of appointment of Cornelius Anthony Blackmoor as a director on 7 November 2014 (2 pages)
20 January 2016Liquidators statement of receipts and payments to 6 November 2015 (7 pages)
20 January 2016Liquidators' statement of receipts and payments to 6 November 2015 (7 pages)
30 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2014Registered office address changed from 22 Clearsprings Low Road Dovercourt Essex Co12 3T to Mountview Court 1148 High Road Whetstone London N20 0RA on 21 November 2014 (2 pages)
20 November 2014Appointment of a voluntary liquidator (1 page)
20 November 2014Statement of affairs with form 4.19 (6 pages)
14 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 9 August 2013
Statement of capital on 2013-10-30
  • GBP 1
(17 pages)
30 October 2013Annual return made up to 9 August 2013
Statement of capital on 2013-10-30
  • GBP 1
(17 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
22 January 2013Registered office address changed from Units 15 & 16, 7 Wenlock Road Islington London N1 7SL on 22 January 2013 (1 page)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Michael Selt as a director (1 page)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 October 2012Appointment of Mr Cornelius Anthony Blackmoor as a director (2 pages)
8 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 November 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
20 July 2011Appointment of Mr Michael David Selt as a director (2 pages)
19 July 2011Termination of appointment of Colin Dale as a director (1 page)
14 October 2010Appointment of Mr Colin James Dale as a director (2 pages)
25 August 2010Company name changed clear springs chalet management LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
25 August 2010Change of name notice (2 pages)
12 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 August 2010 (1 page)
11 August 2010Termination of appointment of Graham Cowan as a director (1 page)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)