Company NameClements Consultancy Limited
Company StatusDissolved
Company Number03648986
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSusan Margaret Clements
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Moats Farm Barns
Marston
Moretaine
Bedfordshire
MK43 0PE
Director NameMr Peter John Clements
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 20 December 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address505 Skyline Plaza 45 Victoria Avenue
Southend-On-Sea
SS2 6BB
Director NameRoger Charles Clements
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleConsultancy
Correspondence AddressSanderling House Flitton Hill
Flitton
Bedford
Bedfordshire
MK45 5EA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address505 Skyline Plaza 45 Victoria Avenue
Southend-On-Sea
SS2 6BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

9 at £1Peter Clement
90.00%
Ordinary
1 at £1S. Clements
10.00%
Ordinary

Financials

Year2014
Net Worth-£750
Cash£10
Current Liabilities£906

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Registered office address changed from 28 Goldington Road Bedford MK40 3DY to 505 Skyline Plaza 45 Victoria Avenue Southend-on-Sea SS2 6BB on 2 December 2015 (1 page)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
17 June 2015Registered office address changed from 5 Minard Road London SE6 1NS to 28 Goldington Road Bedford MK40 3DY on 17 June 2015 (1 page)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(3 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
2 November 2012Director's details changed for Mr Peter John Clements on 1 August 2012 (2 pages)
2 November 2012Director's details changed for Mr Peter John Clements on 1 August 2012 (2 pages)
8 August 2012Registered office address changed from C/O Peter Clements 68 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF on 8 August 2012 (1 page)
8 August 2012Registered office address changed from C/O Peter Clements 68 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF on 8 August 2012 (1 page)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from 68 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 68 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF on 1 November 2010 (1 page)
19 October 2010Registered office address changed from Littlemead Hollingdon Leighton Buzzard Bedfordshire LU7 0DN on 19 October 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
11 January 2010Director's details changed for Peter John Clements on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 October 2008Secretary's change of particulars / susan clements / 22/10/2008 (1 page)
22 October 2008Return made up to 13/10/08; full list of members (3 pages)
19 December 2007Return made up to 13/10/07; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
27 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
12 February 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
14 November 2006Return made up to 13/10/06; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 November 2005Return made up to 13/10/05; full list of members (2 pages)
7 February 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
20 October 2004Return made up to 13/10/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 October 2003Return made up to 13/10/03; full list of members (6 pages)
20 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
18 October 2002Return made up to 13/10/02; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 June 2002Registered office changed on 21/06/02 from: sanderling house flitton hill flitton bedfordshire MK45 5EA (1 page)
17 October 2001Return made up to 13/10/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 October 2000 (3 pages)
18 October 2000Return made up to 13/10/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (3 pages)
27 October 1999Return made up to 13/10/99; full list of members (6 pages)
22 October 1998Ad 16/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
13 October 1998Incorporation (14 pages)