CLOVERLEAF PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CLOVERLEAF PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03395498

Incorporation date

01/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex CM1 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1997)
dot icon27/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-07-01 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/08/2018
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-08-02
dot icon19/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon25/07/2017
Notification of Irene Marguerite Grint as a person with significant control on 2016-04-06
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon15/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon20/12/2013
Annual return made up to 2013-07-01
dot icon20/12/2013
Annual return made up to 2012-07-01
dot icon12/12/2013
Registered office address changed from Tower Bridge House East Smithfield E1W 1AA England on 2013-12-12
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/11/2013
Accounts for a dormant company made up to 2012-03-31
dot icon18/10/2013
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 2013-10-18
dot icon22/06/2013
Compulsory strike-off action has been discontinued
dot icon19/06/2013
Accounts for a dormant company made up to 2011-03-31
dot icon08/05/2013
Compulsory strike-off action has been suspended
dot icon23/04/2013
First Gazette notice for compulsory strike-off
dot icon10/10/2012
Compulsory strike-off action has been suspended
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon27/03/2012
Withdraw the company strike off application
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Andrew Hay as a director
dot icon07/12/2010
Voluntary strike-off action has been suspended
dot icon26/10/2010
First Gazette notice for voluntary strike-off
dot icon15/10/2010
Application to strike the company off the register
dot icon06/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 01/07/09; full list of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from 6-10 church farm courtyard chalfont st giles buckinghamshire HP8 4QH
dot icon31/03/2009
Appointment terminated director jack grint
dot icon07/02/2009
Amended accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 01/07/08; full list of members
dot icon18/12/2008
Director and secretary's change of particulars / irene grint / 30/06/2008
dot icon18/12/2008
Director and secretary's change of particulars / irene grint / 12/03/2008
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 01/07/07; full list of members
dot icon25/07/2007
Director's particulars changed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 01/07/06; full list of members
dot icon11/08/2005
Return made up to 01/07/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 01/07/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/11/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon16/07/2003
Return made up to 01/07/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/09/2002
Accounts for a small company made up to 2001-07-31
dot icon11/07/2002
Return made up to 01/07/02; full list of members
dot icon16/08/2001
Return made up to 01/07/01; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2000-07-31
dot icon18/09/2000
Return made up to 01/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon13/09/1999
Return made up to 01/07/99; no change of members
dot icon05/07/1999
Accounts for a small company made up to 1998-07-31
dot icon11/08/1998
Return made up to 01/07/98; full list of members
dot icon11/08/1998
Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/1997
New director appointed
dot icon17/07/1997
Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New secretary appointed;new director appointed
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
Director resigned
dot icon10/07/1997
Certificate of change of name
dot icon01/07/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2021
1
-
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Irene Marguerite Grint
Director
08/07/1997 - Present
1
London Law Services Limited
Nominee Director
01/07/1997 - 07/07/1997
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/07/1997 - 07/07/1997
16011
Grint, Irene Marguerite
Secretary
08/07/1997 - Present
-
Grint, Jack Gordon
Director
08/07/1997 - 23/03/2009
1

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 CLOVERLEAF PRODUCTS LIMITED

CLOVERLEAF PRODUCTS LIMITED is an(a) Dissolved company incorporated on 01/07/1997 with the registered office located at Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex CM1 3BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVERLEAF PRODUCTS LIMITED?

toggle

CLOVERLEAF PRODUCTS LIMITED is currently Dissolved. It was registered on 01/07/1997 and dissolved on 27/12/2022.

Where is CLOVERLEAF PRODUCTS LIMITED located?

toggle

CLOVERLEAF PRODUCTS LIMITED is registered at Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex CM1 3BY.

What does CLOVERLEAF PRODUCTS LIMITED do?

toggle

CLOVERLEAF PRODUCTS LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does CLOVERLEAF PRODUCTS LIMITED have?

toggle

CLOVERLEAF PRODUCTS LIMITED had 1 employees in 2021.

What is the latest filing for CLOVERLEAF PRODUCTS LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via compulsory strike-off.