Harlow
Essex
CM20 2TT
Director Name | Mr Jeffrey Cresswell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 April 2002) |
Role | Co Director |
Correspondence Address | 20 The Woodlands Market Harborough Leicestershire LE16 7BW |
Director Name | Mrs Wendy Mitchell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 April 2002) |
Role | Co Director |
Correspondence Address | 43 The Woodlands Market Harborough Leicestershire LE16 7BW |
Secretary Name | Mrs Wendy Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 43 The Woodlands Market Harborough Leicestershire LE16 7BW |
Director Name | Stephen Jeffrey Cresswell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2002) |
Role | Commercial Manager |
Correspondence Address | 17 Barnes Close Kibworth Beauchamp Leicester LE8 0ES |
Director Name | Mr Brian Donald Woodcock |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(23 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Station Road Colne Engaine Colchester Essex CO6 2ES |
Secretary Name | Roger George Risby Bethel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 June 2008) |
Role | Secretary |
Correspondence Address | 11 Brampton Close Barton Seagrave Kettering Northamptonshire NN15 6QQ |
Director Name | Walter Inabnit |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 September 2002(23 years, 12 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Secretary Name | Stephen David Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr David Charles Wright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Church Road Brightlingsea Essex CO7 0QT |
Director Name | Mr RenÉ Ott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2018(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Website | websites.ukplc.net |
---|
Registered Address | Edinburgh Way Harlow Essex CM20 2TT |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
75k at £1 | Clement Clarke Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2003 | Delivered on: 5 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 May 1981 | Delivered on: 29 May 1981 Satisfied on: 10 March 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over goodwill & book debts together with all fixtures plant & machinery (see doc M22). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2022 | Termination of appointment of Stephen David Jacobs as a secretary on 31 January 2022 (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2021 | Application to strike the company off the register (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr Thomas Bernhard as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of René Ott as a director on 31 December 2020 (1 page) |
8 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
10 April 2018 | Appointment of Mr René Ott as a director on 1 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Walter Inabnit as a director on 28 February 2018 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 April 2015 | Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 January 2014 | Termination of appointment of David Wright as a director (1 page) |
8 January 2014 | Termination of appointment of David Wright as a director (1 page) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page) |
25 April 2012 | Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page) |
11 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Stephen David Jacobs on 26 May 2010 (1 page) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Stephen David Jacobs on 26 May 2010 (1 page) |
4 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for David Charles Wright on 26 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Charles Wright on 26 May 2010 (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Resolutions
|
3 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / david wright / 25/05/2009 (1 page) |
3 July 2009 | Secretary's change of particulars / stephen jacobs / 25/05/2009 (1 page) |
3 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / david wright / 25/05/2009 (1 page) |
3 July 2009 | Secretary's change of particulars / stephen jacobs / 25/05/2009 (1 page) |
26 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 August 2008 | Director appointed david charles wright (2 pages) |
8 August 2008 | Director appointed david charles wright (2 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 July 2008 | Secretary appointed stephen david jacobs logged form (1 page) |
8 July 2008 | Secretary appointed stephen david jacobs logged form (1 page) |
30 June 2008 | Appointment terminated secretary roger bethel (1 page) |
30 June 2008 | Appointment terminated secretary roger bethel (1 page) |
24 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated director brian woodcock (1 page) |
8 May 2008 | Appointment terminated director brian woodcock (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
16 April 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
16 April 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 28A scotland road market harborough leicestershire LE16 8AX (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 28A scotland road market harborough leicestershire LE16 8AX (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
10 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 May 1999 | New director appointed (1 page) |
26 May 1999 | New director appointed (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
20 September 1978 | Incorporation (15 pages) |
20 September 1978 | Incorporation (15 pages) |