Company NameCloverleaf Communications Limited
Company StatusDissolved
Company Number02460713
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Arthur Berry
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (closed 24 March 1998)
RolePrinting Consultant
Correspondence Address16 Hill Lane
Hawkwell
Essex
SS5 4HL
Director NameMr Robert Andrew Berry
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (closed 24 March 1998)
RolePrinting Consultant
Correspondence AddressLazyland 65 Eversley Road
Benfleet
Essex
SS7 4JH
Director NameMr Lee David Pankhurst
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (closed 24 March 1998)
RoleTypesetter
Correspondence Address32 Gainsborough Drive
Westcliff On Sea
Essex
SS0 9AJ
Secretary NameMr Robert Andrew Berry
NationalityBritish
StatusClosed
Appointed18 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (closed 24 March 1998)
RoleCompany Director
Correspondence AddressLazyland 65 Eversley Road
Benfleet
Essex
SS7 4JH
Director NameKeith Morgan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 24 March 1998)
RoleTypesetter
Correspondence Address5 Glencree
Billericay
Essex
CM11 1EA
Director NameMr Norman Alfred Miles
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleTypesetter
Correspondence Address42 Berkeley Gardens
Leigh On Sea
Essex
SS9 2TE

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
22 October 1997Application for striking-off (1 page)
24 February 1997Registered office changed on 24/02/97 from: 14 connaught mews connaught road ilford essex igi 1RN (1 page)
30 January 1997Return made up to 18/01/97; full list of members (6 pages)
30 April 1996Return made up to 18/01/96; no change of members (6 pages)
30 April 1996Director's particulars changed (1 page)
25 April 1996Accounts for a small company made up to 30 September 1995 (12 pages)
29 January 1996Registered office changed on 29/01/96 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
23 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)