CLAREMONT PIER LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT PIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04204540

Incorporation date

24/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2001)
dot icon18/06/2024
Final Gazette dissolved following liquidation
dot icon18/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/03/2023
Liquidators' statement of receipts and payments to 2023-01-15
dot icon17/03/2022
Liquidators' statement of receipts and payments to 2022-01-15
dot icon10/03/2021
Liquidators' statement of receipts and payments to 2021-01-15
dot icon23/01/2020
Registered office address changed from Claremont Pier Wellington Esplanade Lowestoft Suffolk NR33 0BS to King Street House 15 Upper King Street Norwich NR3 1RB on 2020-01-23
dot icon22/01/2020
Appointment of a voluntary liquidator
dot icon22/01/2020
Statement of affairs
dot icon22/01/2020
Resolutions
dot icon12/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon26/04/2016
Director's details changed for David John Scott on 2015-06-24
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon22/11/2013
Satisfaction of charge 1 in full
dot icon24/10/2013
Registration of charge 042045400002
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon28/04/2011
Director's details changed for David John Scott on 2011-04-28
dot icon04/08/2010
Annual return made up to 2010-04-24
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 24/04/09; no change of members
dot icon17/11/2008
Return made up to 24/04/08; full list of members
dot icon06/11/2008
Ad 09/07/08\gbp si 1500000@1=1500000\gbp ic 1000/1501000\
dot icon06/11/2008
Nc inc already adjusted 09/07/08
dot icon06/11/2008
Resolutions
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/08/2007
Return made up to 24/04/07; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 24/04/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
Secretary's particulars changed;director's particulars changed
dot icon17/05/2005
Return made up to 24/04/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 24/04/04; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 24/04/03; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 24/04/02; full list of members
dot icon02/08/2001
Certificate of change of name
dot icon14/06/2001
New director appointed
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon23/05/2001
Registered office changed on 23/05/01 from: 788-790 finchley road london NW11 7TJ
dot icon24/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Paul John
Director
16/05/2001 - Present
2
Scott, Paul John
Secretary
16/05/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAREMONT PIER LIMITED

CLAREMONT PIER LIMITED is an(a) Dissolved company incorporated on 24/04/2001 with the registered office located at C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT PIER LIMITED?

toggle

CLAREMONT PIER LIMITED is currently Dissolved. It was registered on 24/04/2001 and dissolved on 18/06/2024.

Where is CLAREMONT PIER LIMITED located?

toggle

CLAREMONT PIER LIMITED is registered at C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich NR1 1RE.

What does CLAREMONT PIER LIMITED do?

toggle

CLAREMONT PIER LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CLAREMONT PIER LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved following liquidation.