About

Registered Number: 03836449
Date of Incorporation: 01/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (7 years and 4 months ago)
Registered Address: Power House, Haughton Road, Darlington, Co. Durham, DL1 1ST

 

Clarice House (Bury St Edmunds) Ltd was registered on 01 September 1999 with its registered office in Co. Durham, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation in the Companies House registry. We do not know the number of employees at Clarice House (Bury St Edmunds) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNATYNE, Duncan Walker 02 September 2015 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Edwin Michael Lewis 02 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
RESOLUTIONS - N/A 03 August 2017
SH19 - Statement of capital 03 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 August 2017
CAP-SS - N/A 03 August 2017
AA - Annual Accounts 07 February 2017
AA01 - Change of accounting reference date 06 February 2017
CS01 - N/A 26 November 2016
CH01 - Change of particulars for director 13 October 2016
AP01 - Appointment of director 08 September 2016
MR04 - N/A 05 September 2016
MR04 - N/A 05 September 2016
RESOLUTIONS - N/A 26 April 2016
CC04 - Statement of companies objects 26 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 04 April 2016
AUD - Auditor's letter of resignation 11 March 2016
AP01 - Appointment of director 09 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 29 October 2015
AP02 - Appointment of corporate director 28 October 2015
MR04 - N/A 23 September 2015
MR04 - N/A 23 September 2015
MR04 - N/A 23 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2015
MR01 - N/A 12 September 2015
MR01 - N/A 12 September 2015
AP01 - Appointment of director 02 September 2015
AP03 - Appointment of secretary 02 September 2015
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
MEM/ARTS - N/A 14 June 2006
MEM/ARTS - N/A 14 June 2006
RESOLUTIONS - N/A 12 June 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 22 November 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
RESOLUTIONS - N/A 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
395 - Particulars of a mortgage or charge 05 January 2000
395 - Particulars of a mortgage or charge 05 January 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
225 - Change of Accounting Reference Date 25 October 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2015 Fully Satisfied

N/A

A registered charge 07 September 2015 Fully Satisfied

N/A

Legal charge 16 November 2005 Fully Satisfied

N/A

Legal charge 24 December 1999 Fully Satisfied

N/A

Debenture 23 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.