CLAVERING SERVICES LIMITED

CLAVERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCLAVERING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05999095
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLAVERING SERVICES LIMITED?

    • Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CLAVERING SERVICES LIMITED located?

    Registered Office Address
    2 Cheapside
    DE1 1BR Derby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLAVERING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for CLAVERING SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLAVERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alexander Barnett as a director

    1 pagesTM01

    Appointment of Mr Mark Lane as a director

    2 pagesAP01

    Annual return made up to Jun 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2013

    Statement of capital on Jun 10, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * C/O Tax Partnership 2 Cheapside Derby Derbyshire DE1 1BR England* on Jun 05, 2013

    1 pagesAD01

    Registered office address changed from * Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG United Kingdom* on Jun 05, 2013

    1 pagesAD01

    Annual return made up to Sep 26, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Alexander Rael Barnett as a director

    2 pagesAP01

    Termination of appointment of David White as a director

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2012

    9 pagesAA

    Previous accounting period extended from Nov 30, 2011 to May 31, 2012

    1 pagesAA01

    Registered office address changed from * Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG United Kingdom* on Jun 08, 2012

    1 pagesAD01

    Annual return made up to Jun 08, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 83 Ducie Street Manchester M1 2JQ England* on Jun 08, 2012

    1 pagesAD01

    Termination of appointment of Paolo Scala as a director

    1 pagesTM01

    Appointment of Mr David Alexander White as a director

    2 pagesAP01

    Registered office address changed from * Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG England* on Oct 05, 2011

    1 pagesAD01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 514 Broad Oak Court Farnham Road Slough Berkshire SL2 1HY United Kingdom* on Oct 03, 2011

    1 pagesAD01

    Appointment of Mr Paolo Scala as a director

    2 pagesAP01

    Termination of appointment of Martin Hall as a director

    1 pagesTM01

    Termination of appointment of Martin Hall as a director

    1 pagesTM01

    Registered office address changed from * 47 Harvey Road Slough Berkshire SL3 8HZ United Kingdom* on Aug 23, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2010

    2 pagesAA

    Who are the officers of CLAVERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Mark
    Cheapside
    DE1 1BR Derby
    2
    England
    Director
    Cheapside
    DE1 1BR Derby
    2
    England
    United Arab EmiratesBritish180230630001
    ADDA, Alex
    Suite 1 483 Green Lanes
    N13 4BS London
    Secretary
    Suite 1 483 Green Lanes
    N13 4BS London
    British122292260001
    MAGEE, Amanda
    49 Clavering Road
    TS27 3PN Hartlepool
    Cleveland
    Secretary
    49 Clavering Road
    TS27 3PN Hartlepool
    Cleveland
    British117480770001
    MAGEE, Peter
    49 Clavering Road
    TS27 3PN Hartlepool
    Cleveland
    Secretary
    49 Clavering Road
    TS27 3PN Hartlepool
    Cleveland
    British116869100001
    BARNETT, Alexander Rael
    Cheapside
    DE1 1BR Derby
    2
    England
    Director
    Cheapside
    DE1 1BR Derby
    2
    England
    United KingdomBritish172384350001
    HALL, Jonathan
    Ashwood Place
    Tamar Way
    SL3 8GX Slough
    1
    Berkshire
    United Kingdom
    Director
    Ashwood Place
    Tamar Way
    SL3 8GX Slough
    1
    Berkshire
    United Kingdom
    United KingdomBritish132872890001
    HALL, Martin
    Broad Oak Court
    Farnham Road
    SL2 1HY Slough
    514
    Berkshire
    United Kingdom
    Director
    Broad Oak Court
    Farnham Road
    SL2 1HY Slough
    514
    Berkshire
    United Kingdom
    EnglandBritish155120860001
    LAAPO, Jem
    Ashwood Place Tamar Way
    SL3 8GX Slough
    1
    United Kingdom
    Director
    Ashwood Place Tamar Way
    SL3 8GX Slough
    1
    United Kingdom
    British129454400001
    LAAPO, Jemima
    Suite 1
    483 Green Lanes
    N13 4BS London
    Greater London
    Director
    Suite 1
    483 Green Lanes
    N13 4BS London
    Greater London
    British119285400001
    MAGEE, Craig
    49 Clavering Road
    TS27 3PN Hartlepool
    Cleveland
    Director
    49 Clavering Road
    TS27 3PN Hartlepool
    Cleveland
    British116869090001
    SCALA, Paolo
    Ducie Street
    M1 2JQ Manchester
    83
    England
    Director
    Ducie Street
    M1 2JQ Manchester
    83
    England
    CyprusItalian121896860002
    WHITE, David Alexander
    66-68 High Road
    Bushey Heath
    WD23 1GG Bushey
    Overseas House
    United Kingdom
    Director
    66-68 High Road
    Bushey Heath
    WD23 1GG Bushey
    Overseas House
    United Kingdom
    EnglandBritish110655570001

    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