Company NameClinton Homes Limited
Company StatusDissolved
Company Number02781358
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBryan Albert Barrett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(same day as company formation)
RoleEstate Agent
Correspondence AddressCampions
Redgates Road
Minehead
Somerset
TA24 8DA
Secretary NameMrs Susan Barrett
NationalityBritish
StatusClosed
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCampions
Redgates Road
Minehead
Somerset
TA24 8DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
15 January 2001Application for striking-off (1 page)
13 December 2000Full accounts made up to 31 January 2000 (10 pages)
15 March 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
11 March 1999Return made up to 20/01/99; no change of members (4 pages)
24 November 1998Full accounts made up to 31 January 1998 (11 pages)
6 November 1998Registered office changed on 06/11/98 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
25 August 1998Registered office changed on 25/08/98 from: bird luckin aquila house waterloo lane chelmsford,essex CM1 1BN (1 page)
4 February 1998Return made up to 20/01/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
19 February 1997Location of register of members (1 page)
19 February 1997Return made up to 20/01/97; full list of members (5 pages)
12 December 1996Full accounts made up to 31 January 1996 (9 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Return made up to 20/01/96; no change of members (4 pages)
29 November 1995Full accounts made up to 31 January 1995 (8 pages)