Company NameClements Joinery & Exhibitions Limited
Company StatusDissolved
Company Number04219451
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date7 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Clements
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleBusinessman
Correspondence Address12 Langenhoe
Wickford
Essex
SS12 9BE
Secretary NameSusanna Kirsi Elizabet Nykanen
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Langenhoe
Wickford
Essex
SS12 9BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCytec Solutions Limited (Corporation)
StatusResigned
Appointed01 April 2004(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 January 2005)
Correspondence AddressRoyal Docks Business Centre
4 University Way
London
E16 2RD
Secretary NameBest4Business Limited (Corporation)
StatusResigned
Appointed01 January 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 2008)
Correspondence AddressRoyal Docks Business Centre
4 University Way
London
E16 2RD

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2008Appointment of a voluntary liquidator (1 page)
15 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2008Statement of affairs with form 4.19 (5 pages)
23 May 2008Registered office changed on 23/05/2008 from 12 langenhoe wickford essex SS12 9BE united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from knowledge dock business centre 4-6 university way london E16 2RD (1 page)
6 May 2008Appointment terminated secretary BEST4BUSINESS LIMITED (1 page)
14 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (10 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (6 pages)
7 June 2007Return made up to 18/05/07; full list of members (2 pages)
7 June 2007Registered office changed on 07/06/07 from: royal docks business centre 4 university way london E16 2RD (1 page)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (10 pages)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
27 May 2005Return made up to 18/05/05; full list of members (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
18 January 2005Particulars of mortgage/charge (9 pages)
9 September 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Return made up to 18/05/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
16 May 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(6 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 October 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2002Registered office changed on 17/07/02 from: c/o cks services LTD 1 church hill leigh on sea essex SS9 2DE (1 page)
17 December 2001Particulars of mortgage/charge (3 pages)
20 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001New director appointed (2 pages)