CLAREMONT GARMENTS (MIDLANDS) LIMITED
Overview
| Company Name | CLAREMONT GARMENTS (MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00288471 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLAREMONT GARMENTS (MIDLANDS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLAREMONT GARMENTS (MIDLANDS) LIMITED located?
| Registered Office Address | The Courtaulds Building 292 Haydn Road NG5 1EB Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLAREMONT GARMENTS (MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBUS TEXTILES LIMITED | Dec 24, 1993 | Dec 24, 1993 |
| CELESTION TEXTILES LIMITED | Jan 12, 1987 | Jan 12, 1987 |
| CELESTION WOOD LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| WOOD BASTOW & COMPANY LIMITED | May 25, 1934 | May 25, 1934 |
What are the latest accounts for CLAREMONT GARMENTS (MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for CLAREMONT GARMENTS (MIDLANDS) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 11, 2024 |
What are the latest filings for CLAREMONT GARMENTS (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Ian Harry Broadberry as a secretary on May 08, 2024 | 1 pages | TM02 | ||
Termination of appointment of Roger Ian Harry Broadberry as a director on May 08, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Appointment of Mr Roger Ian Harry Broadberry as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Appointment of Mr Roger Ian Harry Broadberry as a secretary on Aug 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Roger Ian Harry Broadberry as a secretary on Jul 12, 2023 | 1 pages | TM02 | ||
Termination of appointment of Roger Ian Harry Broadberry as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Jun 11, 2017 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||
Who are the officers of CLAREMONT GARMENTS (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUIT HOLDINGS (UK) LIMITED | Director | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building Nottinghamshire United Kingdom |
| 136235800001 | ||||||||||
| BROADBERRY, Roger Ian Harry | Secretary | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | 312012410001 | |||||||||||
| BROADBERRY, Roger Ian Harry | Secretary | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | 217562070001 | |||||||||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CHILD, Peter Francis | Secretary | 34 College Road SL6 6AT Maidenhead Berkshire | British | 10634940001 | ||||||||||
| CLARKE, Melanie Anne | Secretary | 21 Bankside Close CV3 4GD Coventry West Midlands | British | 68681710001 | ||||||||||
| DRING, Susan Mary | Secretary | 1 Ferens Close The Sands DH1 1JX Durham Co Durham | British | 27228120002 | ||||||||||
| JAGUN, Ayotola | Secretary | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||||||
| KELLY, Susan Kathleen | Secretary | 43 Southview Clifton Road SW19 4QU London | British | 71087960003 | ||||||||||
| RUBENSTEIN, Howard Justin | Secretary | 10 Cyprus Avenue Finchley N3 1ST London | British | 66642870003 | ||||||||||
| RUSS, Neil Andrew | Secretary | Archdale House 87 Wanlip Road LE7 1PB Syston Leicestershire | British | 118426120001 | ||||||||||
| WILSON, Julia Ruth | Secretary | 5 Northwood Rise DE6 1BF Ashbourne Derbyshire | British | 73543180001 | ||||||||||
| CLAREMONT GARMENTS (MIDLANDS) LIMITED | Secretary | Haydn Road NG5 1DH Nottingham P O Box 54 Nottinghamshire United Kingdom | 161205590001 | |||||||||||
| HUIT HOLDINGS (UK) LIMITED | Secretary | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building Nottinghamshire United Kingdom | 136235800001 | |||||||||||
| BROADBERRY, Roger Ian Harry | Director | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | England | British | 126443750002 | |||||||||
| BROADBERRY, Roger Ian Harry | Director | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | England | British | 126443750002 | |||||||||
| BUCKLEY, Christopher Paul | Director | Fairways 103 Victoria Road Kirkby In Ashfield NG17 8AQ Nottingham | England | British | 43190720001 | |||||||||
| CATTERMOLE, Carolyn Tracy | Director | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CHESWORTH, Brian Wesley | Director | 38 Ripley Road Heage DE56 2HU Belper Derbyshire | United Kingdom | British | 27968910001 | |||||||||
| CHILD, Peter Francis | Director | 34 College Road SL6 6AT Maidenhead Berkshire | England | British | 10634940001 | |||||||||
| CLARKE, Melanie Anne | Director | 21 Bankside Close CV3 4GD Coventry West Midlands | British | 68681710001 | ||||||||||
| DONNELLY, David John, Mr. | Director | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | Scotland | British | 110847310002 | |||||||||
| DRING, Susan Mary | Director | 1 Ferens Close The Sands DH1 1JX Durham Co Durham | British | 27228120002 | ||||||||||
| DUFFY, Hugh Brian | Director | Highwood Woodland Drive KT24 5AN East Horsley Surrey | British | 91979290001 | ||||||||||
| ELLIS, Michael | Director | 3 The Paddocks Peasehill DE5 3QR Ripley Derbyshire | United Kingdom | British | 82849150002 | |||||||||
| EMMETT, Andrew James Skene | Director | 10 Highfields KT22 9XA Fetcham Surrey | England | British | 116750170001 | |||||||||
| GARRAD, David Albert Moody | Director | Birchwood 17 Clifton Road Matlock Bath DE4 3PW Matlock Derbyshire | British | 11688570001 | ||||||||||
| GILLIATT, John Mowbray | Director | 9 Banbury Road CV37 7HN Stratford Upon Avon Warwickshire | Scotland | British | 169894800001 | |||||||||
| HAMILTON, Nicholas Ian | Director | South Hill House Smiths Lane, Ditcheat BA4 6PP Shepton Mallet Somerset | British | 65558940001 | ||||||||||
| HANDLEY, Helen Kay | Director | 6 Daniels Lane CR6 9ET Warlingham Surrey | British | 109816110001 | ||||||||||
| HOLLINGSWORTH, Rex Noel | Director | 4 Hilary Close NG8 2SP Nottingham Nottinghamshire | British | 11688580001 | ||||||||||
| JACKSON, Keith Antony | Director | 163 Somersall Lane S40 3LZ Chesterfield Derbyshire | British | 46202070001 | ||||||||||
| JAGUN, Ayotola | Director | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||||||
| JENKINS, Stephen Adrian | Director | Mill Farm House Barkston Road Marston NG32 2HN Grantham Lincolnshire | British | 49738660002 | ||||||||||
| JENNINGS, Robert | Director | 7 Glaven Close NG19 9RR Mansfield Woodhouse Nottinghamshire | England | British | 99429090001 |
Who are the persons with significant control of CLAREMONT GARMENTS (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Huit Holdings (Uk) Limited | Jun 12, 2016 | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0