CLENMAY MAINTENANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLENMAY MAINTENANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02372090

Incorporation date

14/04/1989

Size

Full

Contacts

Registered address

Registered address

Unity Buildings, Fort Fareham Industrial Estate, Fareham, Hampshire PO14 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1989)
dot icon21/05/2013
Termination of appointment of Derrick Moore as a secretary
dot icon28/02/2011
Order of court to wind up
dot icon19/04/2010
Order of court to wind up
dot icon16/11/2009
Termination of appointment of Derrick Moore as a director
dot icon16/11/2009
Termination of appointment of Phillip Russell as a director
dot icon17/07/2009
Return made up to 31/05/09; full list of members
dot icon02/06/2009
Compulsory strike-off action has been discontinued
dot icon01/06/2009
Return made up to 31/05/08; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon18/02/2009
Appointment terminated director and secretary ian gilson
dot icon18/02/2009
Director and secretary appointed derrick moore
dot icon18/02/2009
Director appointed phillip malcolm russell
dot icon18/02/2009
Appointment terminated director jason bartlett
dot icon12/01/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/08/2008
Resolutions
dot icon08/08/2008
Full accounts made up to 2007-11-30
dot icon18/01/2008
Registered office changed on 18/01/08 from: mount manor house 16 the mount guildford surrey GU2 4HS
dot icon10/12/2007
Full accounts made up to 2006-11-30
dot icon07/06/2007
Return made up to 31/05/07; full list of members
dot icon19/03/2007
Declaration of assistance for shares acquisition
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon14/12/2006
Return made up to 31/05/06; full list of members
dot icon02/09/2006
Particulars of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Accounts for a medium company made up to 2005-11-30
dot icon15/03/2006
Return made up to 31/05/05; full list of members
dot icon06/10/2005
Accounts for a medium company made up to 2004-11-30
dot icon16/05/2005
Return made up to 31/05/04; full list of members
dot icon05/10/2004
Accounts for a medium company made up to 2003-11-30
dot icon28/07/2004
Declaration of assistance for shares acquisition
dot icon24/07/2004
Particulars of mortgage/charge
dot icon01/06/2004
Return made up to 31/05/03; full list of members
dot icon04/10/2003
Full accounts made up to 2002-11-30
dot icon02/09/2003
Particulars of mortgage/charge
dot icon25/06/2003
Registered office changed on 25/06/03 from: c/o pridie brewster mount manor house 16 the mount guildford surrey GU2 4HS
dot icon31/10/2002
Declaration of assistance for shares acquisition
dot icon25/10/2002
Memorandum and Articles of Association
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Secretary resigned;director resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Registered office changed on 22/10/02 from: fiscal house 367 london road camberley surrey GU15 3HQ
dot icon22/10/2002
New secretary appointed;new director appointed
dot icon18/10/2002
Particulars of mortgage/charge
dot icon25/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Location of register of members (non legible)
dot icon10/07/2002
Full accounts made up to 2001-11-30
dot icon24/06/2002
Return made up to 31/05/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon07/06/2001
Return made up to 31/05/01; full list of members
dot icon28/06/2000
Full accounts made up to 1999-11-30
dot icon07/06/2000
Return made up to 31/05/00; full list of members
dot icon02/06/2000
Director's particulars changed
dot icon07/10/1999
Secretary's particulars changed;director's particulars changed
dot icon12/08/1999
Full accounts made up to 1998-11-30
dot icon14/06/1999
Return made up to 31/05/99; no change of members
dot icon03/06/1998
Return made up to 31/05/98; full list of members
dot icon02/06/1998
Full accounts made up to 1997-11-30
dot icon19/06/1997
Return made up to 31/05/97; no change of members
dot icon09/05/1997
Full accounts made up to 1996-11-30
dot icon29/07/1996
Particulars of mortgage/charge
dot icon14/06/1996
Return made up to 31/05/96; no change of members
dot icon14/06/1996
New secretary appointed
dot icon14/06/1996
Secretary resigned
dot icon17/04/1996
Full accounts made up to 1995-11-30
dot icon29/08/1995
Return made up to 31/05/95; full list of members
dot icon05/06/1995
Full accounts made up to 1994-11-30
dot icon27/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 31/05/94; no change of members
dot icon25/05/1994
Full accounts made up to 1993-11-30
dot icon10/08/1993
Return made up to 31/05/93; full list of members
dot icon12/05/1993
Full accounts made up to 1992-11-30
dot icon24/06/1992
Accounts for a small company made up to 1991-11-30
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Return made up to 31/05/92; no change of members
dot icon24/06/1991
Accounts for a small company made up to 1990-11-30
dot icon24/06/1991
Return made up to 31/05/91; no change of members
dot icon11/08/1990
Declaration of satisfaction of mortgage/charge
dot icon11/08/1990
Particulars of mortgage/charge
dot icon20/03/1990
Full accounts made up to 1989-11-30
dot icon20/03/1990
Return made up to 14/03/90; full list of members
dot icon14/02/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon09/11/1989
Particulars of mortgage/charge
dot icon15/05/1989
Accounting reference date notified as 31/03
dot icon11/05/1989
Wd 03/05/89 ad 02/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1989
Registered office changed on 25/04/89 from: aci house torrington park north finchley london N12 9QR
dot icon14/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2007
dot iconNext confirmation date
31/05/2017
dot iconLast change occurred
30/11/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2007
dot iconNext account date
31/03/2009
dot iconNext due on
31/01/2010
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLENMAY MAINTENANCE SERVICES LIMITED

CLENMAY MAINTENANCE SERVICES LIMITED is an(a) Liquidation company incorporated on 14/04/1989 with the registered office located at Unity Buildings, Fort Fareham Industrial Estate, Fareham, Hampshire PO14 1AH. There is currently no 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 CLENMAY MAINTENANCE SERVICES LIMITED?

toggle

CLENMAY MAINTENANCE SERVICES LIMITED is currently Liquidation. It was registered on 14/04/1989 .

Where is CLENMAY MAINTENANCE SERVICES LIMITED located?

toggle

CLENMAY MAINTENANCE SERVICES LIMITED is registered at Unity Buildings, Fort Fareham Industrial Estate, Fareham, Hampshire PO14 1AH.

What does CLENMAY MAINTENANCE SERVICES LIMITED do?

toggle

CLENMAY MAINTENANCE SERVICES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for CLENMAY MAINTENANCE SERVICES LIMITED?

toggle

The latest filing was on 21/05/2013: Termination of appointment of Derrick Moore as a secretary.