CLUMBER HOMES LIMITED

Register to unlock more data on OkredoRegister

CLUMBER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01712037

Incorporation date

04/04/1983

Size

Group

Contacts

Registered address

Registered address

Grant Thornton House, Melton Street, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon04/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon24/03/2002
Receiver's abstract of receipts and payments
dot icon24/03/2002
Receiver's abstract of receipts and payments
dot icon24/03/2002
Receiver's abstract of receipts and payments
dot icon05/03/2002
Receiver ceasing to act
dot icon13/02/2002
Receiver's abstract of receipts and payments
dot icon04/02/2001
Receiver's abstract of receipts and payments
dot icon15/06/2000
Receiver's abstract of receipts and payments
dot icon15/06/2000
Receiver's abstract of receipts and payments
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Registered office changed on 06/05/99 from: 81 dickens lane poynton stockport cheshire SK12 1NT
dot icon07/03/1999
Administrative Receiver's report
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon12/01/1999
Appointment of receiver/manager
dot icon12/01/1999
Appointment of receiver/manager
dot icon08/01/1999
Particulars of mortgage/charge
dot icon24/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon19/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon14/07/1998
Memorandum and Articles of Association
dot icon14/07/1998
Resolutions
dot icon28/05/1998
New director appointed
dot icon28/05/1998
£ ic 73750/47500 22/04/98 £ sr 26250@1=26250
dot icon05/05/1998
Resolutions
dot icon23/04/1998
New director appointed
dot icon17/02/1998
Full group accounts made up to 1997-04-30
dot icon09/02/1998
Return made up to 31/12/97; full list of members
dot icon21/07/1997
Director resigned
dot icon08/06/1997
Registered office changed on 09/06/97 from: 151 market street hyde cheshire SK14 1HG
dot icon13/04/1997
Full group accounts made up to 1996-04-30
dot icon04/02/1997
Return made up to 31/12/96; full list of members
dot icon10/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
Director resigned
dot icon22/08/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon11/06/1996
Certificate of re-registration from Public Limited Company to Private
dot icon11/06/1996
Re-registration of Memorandum and Articles
dot icon11/06/1996
Application for reregistration from PLC to private
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon29/04/1996
Full accounts made up to 1995-04-30
dot icon06/03/1996
Return made up to 31/12/95; change of members
dot icon24/02/1996
New director appointed
dot icon16/02/1996
Director resigned
dot icon13/02/1995
Return made up to 31/12/94; full list of members
dot icon31/01/1995
Full group accounts made up to 1994-04-30
dot icon21/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon16/06/1994
Registered office changed on 17/06/94 from: 151 market street hyde SK14 1HG
dot icon24/04/1994
New director appointed
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Return made up to 31/12/93; full list of members
dot icon16/02/1994
Registered office changed on 17/02/94 from: 23 st petersgate stockport SK1 1EB
dot icon07/02/1994
Full group accounts made up to 1993-04-30
dot icon06/09/1993
New director appointed
dot icon10/08/1993
New director appointed
dot icon06/08/1993
Particulars of mortgage/charge
dot icon06/08/1993
Particulars of mortgage/charge
dot icon06/07/1993
Registered office changed on 07/07/93 from: 81 dickens lane poynton cheshire SK12 1NT
dot icon05/07/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1993
Return made up to 31/12/92; no change of members
dot icon16/02/1993
Full group accounts made up to 1992-04-30
dot icon10/12/1992
Certificate of re-registration from Private to Public Limited Company
dot icon10/12/1992
Re-registration of Memorandum and Articles
dot icon10/12/1992
Auditor's report
dot icon10/12/1992
Balance Sheet
dot icon10/12/1992
Auditor's statement
dot icon10/12/1992
Declaration on reregistration from private to PLC
dot icon10/12/1992
Application for reregistration from private to PLC
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Resolutions
dot icon02/04/1992
Particulars of mortgage/charge
dot icon31/01/1992
Particulars of mortgage/charge
dot icon23/12/1991
Return made up to 31/12/91; full list of members
dot icon10/09/1991
Full accounts made up to 1991-04-30
dot icon15/06/1991
Return made up to 01/03/91; no change of members
dot icon05/12/1990
Full accounts made up to 1990-04-30
dot icon21/11/1990
Return made up to 16/10/90; full list of members
dot icon20/05/1990
Accounts for a small company made up to 1989-04-30
dot icon20/05/1990
Return made up to 31/12/89; full list of members
dot icon03/10/1989
Return made up to 30/10/88; full list of members
dot icon11/07/1989
Particulars of mortgage/charge
dot icon20/03/1989
Particulars of mortgage/charge
dot icon19/02/1989
Particulars of mortgage/charge
dot icon10/11/1988
Accounts for a small company made up to 1988-04-30
dot icon11/04/1988
Accounts for a small company made up to 1987-04-30
dot icon20/03/1988
Particulars of contract relating to shares
dot icon20/03/1988
Wd 26/02/88 ad 25/07/86--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon20/03/1988
Nc inc already adjusted
dot icon20/03/1988
Resolutions
dot icon17/01/1988
Return made up to 31/07/87; full list of members
dot icon11/11/1987
Accounts for a small company made up to 1986-04-30
dot icon09/07/1987
Return made up to 30/04/86; full list of members
dot icon20/08/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/1997
dot iconLast change occurred
29/04/1997

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/1997
dot iconNext account date
29/04/1998
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Beryl Elizabeth, Doctor
Director
02/03/1994 - 31/01/1996
1
Brown, Sheelagh Paterson
Director
13/11/1998 - Present
1
Miller, Valerie Anne
Director
01/04/1998 - 13/11/1998
-
Miller, Valerie Anne
Director
01/05/1996 - 16/07/1997
-
Barrett, David Thomas
Secretary
23/05/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CLUMBER HOMES LIMITED

CLUMBER HOMES LIMITED is an(a) Dissolved company incorporated on 04/04/1983 with the registered office located at Grant Thornton House, Melton Street, London NW1 2EP. There are currently 3 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 CLUMBER HOMES LIMITED?

toggle

CLUMBER HOMES LIMITED is currently Dissolved. It was registered on 04/04/1983 and dissolved on 04/04/2016.

Where is CLUMBER HOMES LIMITED located?

toggle

CLUMBER HOMES LIMITED is registered at Grant Thornton House, Melton Street, London NW1 2EP.

What does CLUMBER HOMES LIMITED do?

toggle

CLUMBER HOMES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CLUMBER HOMES LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via compulsory strike-off.