About

Registered Number: 03355782
Date of Incorporation: 14/04/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 10 months ago)
Registered Address: Hogus House Eglos Road, Ludgvan, Penzance, Cornwall, TR20 8EZ

 

Having been setup in 1997, Clandon Consulting Ltd are based in Penzance, Cornwall, it has a status of "Dissolved". The companies directors are listed as Ash, Delia Jane, Blackman, Lorraine Julie, Halliday, David John, Bayer, Michael Adolf, Long, Denis Rodney, Skerry, John William in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Delia Jane 06 January 2005 - 1
BAYER, Michael Adolf 14 April 1997 06 January 2005 1
LONG, Denis Rodney 14 April 1997 06 January 2005 1
SKERRY, John William 14 April 1997 06 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BLACKMAN, Lorraine Julie 14 April 1997 03 April 2000 1
HALLIDAY, David John 03 April 2000 06 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 29 February 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 14 April 2015
AA01 - Change of accounting reference date 27 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 04 January 2011
CH03 - Change of particulars for secretary 03 November 2010
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 17 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2009
353 - Register of members 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
353 - Register of members 08 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 01 February 2005
CERTNM - Change of name certificate 05 January 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 25 April 2001
225 - Change of Accounting Reference Date 24 January 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 14 May 1998
MEM/ARTS - N/A 06 April 1998
RESOLUTIONS - N/A 27 March 1998
MEM/ARTS - N/A 27 March 1998
CERTNM - Change of name certificate 25 March 1998
RESOLUTIONS - N/A 06 March 1998
225 - Change of Accounting Reference Date 06 March 1998
287 - Change in situation or address of Registered Office 06 March 1998
123 - Notice of increase in nominal capital 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.