Company NameClio Services Limited
DirectorPeter Brian Stentiford
Company StatusDissolved
Company Number03572271
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Brian Stentiford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(2 months after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Correspondence Address103 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Secretary NamePeter Brian Stentiford
NationalityBritish
StatusCurrent
Appointed28 November 2003(5 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address103 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Secretary NameJoanne Delve
NationalityBritish
StatusResigned
Appointed28 July 1998(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address68 Harveyfields
Waltham Abbey
Essex
EN9 1HW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFinance House
18a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Turnover£628,430
Gross Profit£38,663
Net Worth£53,318
Cash£13,842
Current Liabilities£111,530

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 April 2007Dissolved (1 page)
19 January 2007Completion of winding up (1 page)
3 June 2004Order of court to wind up (1 page)
19 May 2004Court order notice of winding up (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
2 May 2003Return made up to 25/04/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
10 May 2002Return made up to 03/05/02; full list of members (6 pages)
11 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
11 June 2001Full accounts made up to 31 July 2000 (7 pages)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
21 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Full accounts made up to 31 July 1999 (5 pages)
21 June 1999Return made up to 29/05/99; full list of members (6 pages)
12 August 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 May 1998Incorporation (14 pages)