CLOVER GIFTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOVER GIFTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03711083

Incorporation date

10/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

18 Goldsboro Avenue, Blackpool FY3 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon18/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Micro company accounts made up to 2022-04-05
dot icon14/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-04-05
dot icon20/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon05/04/2021
Micro company accounts made up to 2020-04-05
dot icon22/05/2020
Registered office address changed from Phyllis Hyman House 44 Orchard Road Lytham St. Annes Lancashire FY8 1PJ to 18 Goldsboro Avenue Blackpool FY3 9RR on 2020-05-22
dot icon20/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon25/12/2019
Micro company accounts made up to 2019-04-05
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-04-05
dot icon25/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon01/01/2018
Micro company accounts made up to 2017-04-05
dot icon15/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon03/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon12/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon17/07/2013
Registration of charge 037110830001
dot icon26/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon23/04/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon01/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon04/05/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon11/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon11/02/2010
Director's details changed for Stephen Mark Ferguson on 2010-02-11
dot icon11/02/2010
Director's details changed for Suzanne Margret Ferguson on 2010-02-11
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon05/06/2009
Return made up to 10/02/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-04-05
dot icon12/03/2008
Return made up to 10/02/08; no change of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon04/06/2007
Return made up to 10/02/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon06/03/2006
Total exemption small company accounts made up to 2005-04-05
dot icon13/02/2006
Return made up to 10/02/06; full list of members
dot icon02/03/2005
Return made up to 10/02/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon29/04/2004
Return made up to 10/02/04; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2003-04-05
dot icon18/02/2003
Return made up to 10/02/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon22/04/2002
New secretary appointed;new director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Registered office changed on 22/04/02 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN
dot icon18/04/2002
Return made up to 10/02/02; full list of members
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon28/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon19/04/2001
Return made up to 10/02/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-04-05
dot icon28/02/2000
Return made up to 10/02/00; full list of members
dot icon23/02/2000
Registered office changed on 23/02/00 from: 270 clifton drive south lytham st annes lancashire FY8 1AA
dot icon23/02/2000
Ad 19/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon11/02/2000
Accounting reference date extended from 29/02/00 to 05/04/00
dot icon27/10/1999
Director's particulars changed
dot icon27/10/1999
Secretary's particulars changed
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Secretary resigned;director resigned
dot icon01/04/1999
New secretary appointed;new director appointed
dot icon01/04/1999
New director appointed
dot icon21/02/1999
New secretary appointed;new director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Registered office changed on 21/02/99 from: 62 broadstone road stockport manchester SK5 7AR
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Secretary resigned
dot icon10/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2022
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.69K
-
0.00
-
-
2022
2
38.02K
-
0.00
-
-
2022
2
38.02K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

38.02K £Ascended60.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petre-Mears, Sarah Louise
Director
18/03/1999 - 01/04/2002
297
Ferguson, Stephen Mark
Director
01/04/2002 - Present
-
Petre-Mears, Sarah Louise
Secretary
18/03/1999 - 01/04/2002
19
Ferguson, Brenda
Director
16/02/1999 - 24/03/1999
-
Ferguson, Joseph
Director
16/02/1999 - 24/03/1999
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLOVER GIFTS COMPANY LIMITED

CLOVER GIFTS COMPANY LIMITED is an(a) Dissolved company incorporated on 10/02/1999 with the registered office located at 18 Goldsboro Avenue, Blackpool FY3 9RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER GIFTS COMPANY LIMITED?

toggle

CLOVER GIFTS COMPANY LIMITED is currently Dissolved. It was registered on 10/02/1999 and dissolved on 18/07/2023.

Where is CLOVER GIFTS COMPANY LIMITED located?

toggle

CLOVER GIFTS COMPANY LIMITED is registered at 18 Goldsboro Avenue, Blackpool FY3 9RR.

What does CLOVER GIFTS COMPANY LIMITED do?

toggle

CLOVER GIFTS COMPANY LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

How many employees does CLOVER GIFTS COMPANY LIMITED have?

toggle

CLOVER GIFTS COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for CLOVER GIFTS COMPANY LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via compulsory strike-off.