Company NameClarington Financial Consultants Limited
Company StatusDissolved
Company Number04350172
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameSimgolf Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael William Clarkson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleFinancial Adviser
Correspondence AddressDormer Cottage
The Hop Grounds
Finchingfield
Essex
CM7 4LU
Secretary NameMark Anthony Etherington
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleFinancial Adviser
Correspondence Address40 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
Director NameMark Anthony Etherington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleFinancial Adviser
Correspondence Address47 Tilkey Road
Coggeshall
Essex
CO6 1PQ

Location

Registered AddressThe Stanstead Centre
Parsonage Road
Takeley
Essex
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
5 March 2007Application for striking-off (1 page)
31 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
1 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
9 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
7 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
10 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2003Registered office changed on 10/11/03 from: 7 clarkesmead tiptree essex CO5 0BX (1 page)
18 August 2003Company name changed simgolf LIMITED\certificate issued on 18/08/03 (2 pages)
19 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
28 February 2003Return made up to 09/01/03; full list of members (7 pages)
9 January 2002Incorporation (17 pages)