Gerrards Cross
Buckinghamshire
SL9 7HD
Secretary Name | Irene Marguerite Grint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(1 week after company formation) |
Appointment Duration | 25 years, 5 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | Roan Cottage Dukes Kiln Drive Gerrards Cross Buckinghamshire SL9 7HD |
Director Name | Jack Gordon Grint |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Roan Cottage Dukes Kiln Drive Gerrards Cross Buckinghamshire SL9 7HD |
Director Name | Mr Andrew Charles Hay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rolee Way Beaconsfield Buckinghamshire HP9 1RU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cloverleafmedical.com |
---|
Registered Address | Suite 3, The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 60 other UK companies use this postal address |
78 at £1 | Irene Marguerite Grint 78.00% Ordinary |
---|---|
22 at £1 | Andrew Charles Hay 22.00% Ordinary |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
---|---|
20 August 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
19 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Irene Marguerite Grint as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Irene Marguerite Grint as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 December 2013 | Annual return made up to 1 July 2013 Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 July 2012 (3 pages) |
20 December 2013 | Annual return made up to 1 July 2013 Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 July 2012 (3 pages) |
20 December 2013 | Annual return made up to 1 July 2013 Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 July 2012 (3 pages) |
12 December 2013 | Registered office address changed from Tower Bridge House East Smithfield E1W 1AA England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Tower Bridge House East Smithfield E1W 1AA England on 12 December 2013 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 October 2013 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 18 October 2013 (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
10 October 2012 | Compulsory strike-off action has been suspended (1 page) |
10 October 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Withdraw the company strike off application (1 page) |
27 March 2012 | Withdraw the company strike off application (1 page) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Termination of appointment of Andrew Hay as a director (1 page) |
3 May 2011 | Termination of appointment of Andrew Hay as a director (1 page) |
7 December 2010 | Voluntary strike-off action has been suspended (1 page) |
7 December 2010 | Voluntary strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2010 | Application to strike the company off the register (4 pages) |
15 October 2010 | Application to strike the company off the register (4 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 6-10 church farm courtyard chalfont st giles buckinghamshire HP8 4QH (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 6-10 church farm courtyard chalfont st giles buckinghamshire HP8 4QH (1 page) |
31 March 2009 | Appointment terminated director jack grint (1 page) |
31 March 2009 | Appointment terminated director jack grint (1 page) |
7 February 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
7 February 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
19 December 2008 | Return made up to 01/07/08; full list of members (4 pages) |
19 December 2008 | Return made up to 01/07/08; full list of members (4 pages) |
18 December 2008 | Director and secretary's change of particulars / irene grint / 30/06/2008 (1 page) |
18 December 2008 | Director and secretary's change of particulars / irene grint / 12/03/2008 (1 page) |
18 December 2008 | Director and secretary's change of particulars / irene grint / 30/06/2008 (1 page) |
18 December 2008 | Director and secretary's change of particulars / irene grint / 12/03/2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members
|
28 July 2004 | Return made up to 01/07/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 November 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
19 November 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
16 July 2003 | Return made up to 01/07/03; full list of members
|
16 July 2003 | Return made up to 01/07/03; full list of members
|
17 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
2 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
16 August 2001 | Return made up to 01/07/01; full list of members
|
16 August 2001 | Return made up to 01/07/01; full list of members
|
10 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 September 2000 | Return made up to 01/07/00; full list of members
|
18 September 2000 | Return made up to 01/07/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
13 September 1999 | Return made up to 01/07/99; no change of members (4 pages) |
13 September 1999 | Return made up to 01/07/99; no change of members (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
11 August 1998 | Ad 28/02/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
11 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
11 August 1998 | Ad 28/02/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
9 October 1997 | New director appointed (1 page) |
9 October 1997 | New director appointed (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
10 July 1997 | Company name changed conepeak LIMITED\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Company name changed conepeak LIMITED\certificate issued on 11/07/97 (2 pages) |
1 July 1997 | Incorporation (13 pages) |
1 July 1997 | Incorporation (13 pages) |