Company NameClaremont Garments Trust Company Limited
Company StatusDissolved
Company Number02586988
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Small
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1992(11 months after company formation)
Appointment Duration9 years, 1 month (closed 20 March 2001)
RoleConsultant
Correspondence Address16 Model Cottages
London
SW14 7PH
Director NameDonald Clark Neville Longmuir
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1993(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 20 March 2001)
RoleFinancial Adviser
Correspondence AddressFairways
14a New House Park
St Albans
Hertfordshire
AL1 1UB
Director NameAnthony Pierre Bobroff
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address14 Batchworth Lane
Northwood
Middlesex
HA6 3AT
Secretary NameMr Graham John Wright
NationalityBritish
StatusClosed
Appointed22 July 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 20 March 2001)
RolePensions Manager
Correspondence Address49 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameMr Peter Michael Wiegand
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressTentworth House
Tentworth Iping
Midhurst
West Sussex
GU29 0PH
Secretary NameMichael Joseph McWilliams
NationalityBritish
StatusResigned
Appointed11 April 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressScotland Head House
Winlaton
Blaydon
Tyne And Wear
NE21 6PL
Director NameDavid McGarvey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address3 Loudwater Ridge
Loudwater
Rickmansworth
Hertfordshire
WD3 4AR
Director NameMichael Joseph McWilliams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleAccountant
Correspondence AddressScotland Head House
Winlaton
Blaydon
Tyne And Wear
NE21 6PL
Secretary NameSusan Mary Dring
NationalityBritish
StatusResigned
Appointed07 September 1993(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 1999)
RoleChartered Accountant
Correspondence Address1 Ferens Close
The Sands
Durham
Co Durham
DH1 1JX
Director NameNicholas Ian Hamilton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressSouth Hill House
Smiths Lane, Ditcheat
Shepton Mallet
Somerset
BA4 6PP
Director NameMr Rory Sinclair Shearer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(7 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Brayfield Road
Bray
Maidenhead
Berkshire
SL6 2BW
Director NameDavid Anthony Tiffin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2000)
RoleDirector Of Human Resources
Correspondence Address3 Silbury Court
Silsoe
Bedford
MK45 4RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bocking End
Braintree
Essex
CM7 9AE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
5 October 2000Director resigned (1 page)
2 October 2000Application for striking-off (1 page)
1 September 2000Full accounts made up to 30 June 2000 (7 pages)
1 September 2000Full accounts made up to 30 June 1999 (7 pages)
5 April 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2000Registered office changed on 30/03/00 from: 1 stephenson road peterlee co durham SR8 5AX (1 page)
30 March 2000Location of register of members (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
15 April 1999Full accounts made up to 30 June 1998 (8 pages)
18 March 1999Return made up to 01/03/99; full list of members (6 pages)
25 January 1999New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
28 September 1998Director's particulars changed (1 page)
27 August 1998New director appointed (5 pages)
27 August 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
23 March 1998Return made up to 01/03/98; no change of members (6 pages)
21 January 1998Director resigned (1 page)
12 January 1998Full accounts made up to 30 June 1997 (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
6 March 1997Return made up to 01/03/97; full list of members (8 pages)
8 March 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1995Full accounts made up to 30 June 1994 (8 pages)
7 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)