CLERVAUX TRUST TRADING LTD
Overview
| Company Name | CLERVAUX TRUST TRADING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03995796 |
| 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 CLERVAUX TRUST TRADING LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLERVAUX TRUST TRADING LTD located?
| Registered Office Address | Clow Beck Centre Jolby Lane Croft On Tees DL2 2TF Darlington North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLERVAUX TRUST TRADING LTD?
| Company Name | From | Until |
|---|---|---|
| CLOW BECK CHILDREN'S FARM (TRADING) LIMITED | May 17, 2000 | May 17, 2000 |
What are the latest accounts for CLERVAUX TRUST TRADING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2012 |
What are the latest filings for CLERVAUX TRUST TRADING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Carla Mccowan as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carla Mccowan as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Margaret Kippax as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Ms Janine Christley on May 27, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Aubrey Peter King on May 15, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Carla Mccowan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Kippax as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 2 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Aug 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Certificate of change of name Company name changed clow beck children's farm (trading) LIMITED\certificate issued on 29/01/09 | 3 pages | CERTNM | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of CLERVAUX TRUST TRADING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRISTLEY, Janine | Secretary | Old Bristol Road GL6 0LA Nailsworth Ruskin Mill Gloucestershire United Kingdom | British | 79053170004 | ||||||
| CHAYTOR, William Drewett | Director | Old Spa Farm Croft On Tees DL2 2TQ Darlington County Durham | United Kingdom | British | 66012710002 | |||||
| KING, Aubrey Peter | Director | 43 Hamilton Road Summer Town OX2 7PY Oxford | England | British | 74799080001 | |||||
| MILNE, Reginald Edward | Director | 5-7 Stert Street OX14 3JL Abingdon On Thames Oxfordshire | England | English | 4579080007 | |||||
| ABBOTT, Stuart Giles | Secretary | West Meadows Cotherstone DL12 9NX Barnard Castle County Durham | British | 87880380001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CHAYTOR, Karen Lynne Twyford | Director | Old Spa Farm Croft On Tees DL2 2TQ Darlington County Durham | British | 66012720001 | ||||||
| DENNETT, Anthony Michael | Director | 319 Coniscliffe Road DL3 8AH Darlington County Durham | England | British | 52366820001 | |||||
| HODGES, John Franklin Chilcott | Director | Lower Chapel House Caldwell DL11 7UQ Richmond North Yorkshire | England | British | 23586710001 | |||||
| KIPPAX, Helen Margaret | Director | High Cliff Eyam S32 5QT Hope Valley Jumber Cottage Derbyshire England | England | British | 158295630001 | |||||
| MCCOWAN, Carla | Director | 34 Market Place HG4 4EF Masham Cobden House North Yorkshire England | England | British | 151130950001 | |||||
| ROBSON, Christopher William | Director | Rudd Hall East Appleton DL10 7QD Richmond North Yorkshire | United Kingdom | British | 4316290001 | |||||
| TONES, Robert Michael | Director | Drygill Daddry Sheild DL13 1NQ Bishop Auckland Co Durham | United Kingdom | British | 37942070001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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