Company NameCloverleaf Products Limited
Company StatusDissolved
Company Number03395498
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameConepeak Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameIrene Marguerite Grint
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(1 week after company formation)
Appointment Duration25 years, 5 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressRoan Cottage Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Secretary NameIrene Marguerite Grint
NationalityBritish
StatusClosed
Appointed08 July 1997(1 week after company formation)
Appointment Duration25 years, 5 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressRoan Cottage Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Director NameJack Gordon Grint
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(1 week after company formation)
Appointment Duration11 years, 8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressRoan Cottage Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Director NameMr Andrew Charles Hay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rolee Way
Beaconsfield
Buckinghamshire
HP9 1RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecloverleafmedical.com

Location

Registered AddressSuite 3, The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

78 at £1Irene Marguerite Grint
78.00%
Ordinary
22 at £1Andrew Charles Hay
22.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
2 August 2018Registered 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 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
25 July 2017Notification of Irene Marguerite Grint as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Irene Marguerite Grint as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 1 July 2012 (3 pages)
20 December 2013Annual return made up to 1 July 2013
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 1 July 2013
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 1 July 2012 (3 pages)
20 December 2013Annual return made up to 1 July 2012 (3 pages)
20 December 2013Annual return made up to 1 July 2013
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
12 December 2013Registered office address changed from Tower Bridge House East Smithfield E1W 1AA England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Tower Bridge House East Smithfield E1W 1AA England on 12 December 2013 (1 page)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 October 2013Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 18 October 2013 (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Withdraw the company strike off application (1 page)
27 March 2012Withdraw the company strike off application (1 page)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
3 May 2011Termination of appointment of Andrew Hay as a director (1 page)
3 May 2011Termination of appointment of Andrew Hay as a director (1 page)
7 December 2010Voluntary strike-off action has been suspended (1 page)
7 December 2010Voluntary strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 October 2010Application to strike the company off the register (4 pages)
15 October 2010Application to strike the company off the register (4 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 01/07/09; full list of members (4 pages)
14 September 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from 6-10 church farm courtyard chalfont st giles buckinghamshire HP8 4QH (1 page)
14 July 2009Registered office changed on 14/07/2009 from 6-10 church farm courtyard chalfont st giles buckinghamshire HP8 4QH (1 page)
31 March 2009Appointment terminated director jack grint (1 page)
31 March 2009Appointment terminated director jack grint (1 page)
7 February 2009Amended accounts made up to 31 March 2008 (8 pages)
7 February 2009Amended accounts made up to 31 March 2008 (8 pages)
19 December 2008Return made up to 01/07/08; full list of members (4 pages)
19 December 2008Return made up to 01/07/08; full list of members (4 pages)
18 December 2008Director and secretary's change of particulars / irene grint / 30/06/2008 (1 page)
18 December 2008Director and secretary's change of particulars / irene grint / 12/03/2008 (1 page)
18 December 2008Director and secretary's change of particulars / irene grint / 30/06/2008 (1 page)
18 December 2008Director and secretary's change of particulars / irene grint / 12/03/2008 (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Return made up to 01/07/07; full list of members (3 pages)
27 July 2007Return made up to 01/07/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Return made up to 01/07/06; full list of members (3 pages)
15 August 2006Return made up to 01/07/06; full list of members (3 pages)
11 August 2005Return made up to 01/07/05; full list of members (7 pages)
11 August 2005Return made up to 01/07/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 November 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
19 November 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
16 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
2 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
11 July 2002Return made up to 01/07/02; full list of members (7 pages)
11 July 2002Return made up to 01/07/02; full list of members (7 pages)
16 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(7 pages)
16 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(7 pages)
10 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 September 1999Return made up to 01/07/99; no change of members (4 pages)
13 September 1999Return made up to 01/07/99; no change of members (4 pages)
5 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 August 1998Return made up to 01/07/98; full list of members (6 pages)
11 August 1998Return made up to 01/07/98; full list of members (6 pages)
11 August 1998Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1998Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1997New director appointed (1 page)
9 October 1997New director appointed (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 1997Director resigned (1 page)
10 July 1997Company name changed conepeak LIMITED\certificate issued on 11/07/97 (2 pages)
10 July 1997Company name changed conepeak LIMITED\certificate issued on 11/07/97 (2 pages)
1 July 1997Incorporation (13 pages)
1 July 1997Incorporation (13 pages)