Company NameClagett Brachi And Company Limited
Company StatusDissolved
Company Number00200062
CategoryPrivate Limited Company
Incorporation Date26 August 1924(99 years, 8 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGiancarlo Conforzi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed18 June 1996(71 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressNamingomba Tea Estates House 7 PO Box 300
Thyolo
Malawi
Director NameMassimo Conforzi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed18 June 1996(71 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 05 September 2017)
RoleManaging Director
Country of ResidenceZimbabwe
Correspondence AddressDirectors House
Nswazi Research Station
Mulanje
Malawi
Director NameMr David Bertram Cain
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(67 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2002)
RoleChartered Accountant
Correspondence Address20 Braiswick
Colchester
Essex
CO4 5AX
Director NameAldo Conforzi
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityItalian
StatusResigned
Appointed29 March 1992(67 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressVia Nomentana 293 Iv
Palazzina
Rome
Italy
Director NameGiuseppe Conforzi
NationalityItalian
StatusResigned
Appointed29 March 1992(67 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressVia Della Sapienza 15
Siena
Italy
Secretary NameMr David Stuart Hubbard
NationalityBritish
StatusResigned
Appointed29 March 1992(67 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford Hall Blind Lane
Birch
Colchester
Essex
CO2 0NZ
Director NameMr David Stuart Hubbard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(77 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSandford Hall Blind Lane
Birch
Colchester
Essex
CO2 0NZ
Secretary NameElizabeth Anne Rosemary Lloyd
NationalityBritish
StatusResigned
Appointed01 February 2002(77 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 September 2016)
RoleAccountant
Correspondence Address2 Elmwood Drive
West Mersea
Colchester
Essex
CO5 8RD

Location

Registered Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

45k at £1Dave Investment Private LTD
99.78%
Ordinary
100 at £1David Stuart Hubbard
0.22%
Preference

Financials

Year2014
Net Worth-£23,087
Cash£6,501
Current Liabilities£3,979

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

10 February 1977Delivered on: 14 February 1977
Persons entitled: Dave Investments (Private) Limited.

Classification: Debenture
Secured details: £11,341.92.
Particulars: Floating charge on all undertaking & property present & future, including uncalled capital.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Termination of appointment of David Stuart Hubbard as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Elizabeth Anne Rosemary Lloyd as a secretary on 28 September 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 August 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 45,100
(7 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 45,100
(7 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 45,100
(7 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 May 2012Director's details changed for Giancarlo Conforzi on 29 March 2012 (2 pages)
16 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
20 September 2010Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 April 2010Director's details changed for Giancarlo Conforzi on 29 March 2010 (2 pages)
23 April 2010Director's details changed for Mr David Stuart Hubbard on 29 March 2010 (2 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Massimo Conforzi on 29 March 2010 (2 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 29/03/09; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 29/03/06; full list of members (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 July 2005Location of register of members (1 page)
13 July 2005Registered office changed on 13/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
1 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
23 December 2004Secretary's particulars changed (1 page)
22 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 April 2004Return made up to 29/03/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
26 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 April 2002Return made up to 29/03/02; full list of members (7 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
23 January 2002Full accounts made up to 31 December 2000 (11 pages)
17 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 April 2001Return made up to 29/03/01; full list of members (7 pages)
13 December 2000Full accounts made up to 31 December 1999 (14 pages)
6 April 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(7 pages)
16 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 1999Full accounts made up to 31 December 1998 (12 pages)
9 April 1998Full accounts made up to 31 December 1997 (12 pages)
8 April 1998Return made up to 29/03/98; no change of members (4 pages)
3 September 1997Full accounts made up to 31 December 1996 (13 pages)
30 April 1997Return made up to 29/03/97; no change of members (4 pages)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (2 pages)
17 May 1996Full accounts made up to 31 December 1995 (13 pages)
2 May 1996Return made up to 29/03/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 April 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)