Company NameClements Support Services (UK) Limited
Company StatusDissolved
Company Number05752858
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMichael Lawrence Scannell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dinants Crescent
Marks Tey
Colchester
Essex
CO6 1XS
Secretary NameBarbara Elizabeth Scannell
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Dinants Crescent
Marks Tey
Colchester
Essex
CO6 1XS
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteclementsparts.co.uk

Location

Registered Address27 Powers Hall End
Witham
Essex
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Mike Scannell
60.00%
Ordinary
40 at £1Mrs Barbara Elizabeth Scannell
40.00%
Ordinary

Financials

Year2014
Net Worth-£579
Cash£243
Current Liabilities£1,165

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (2 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Michael Lawrence Scannell on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Michael Lawrence Scannell on 1 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 23/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 23/03/08; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/04/07
(6 pages)
17 May 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
23 March 2006Incorporation (15 pages)