About

Registered Number: 05105682
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Lodge Farm Cottage, Chantry Lane, Tadcaster, LS24 9NH,

 

Having been setup in 2004, Claro Beagles Ltd are based in Tadcaster. We do not know the number of employees at Claro Beagles Ltd. The companies directors are listed as Rigal, Peter, Burgess, Caroline Patricia, Denny, Eric, Glover, Thomas Charles Graham, Groves, Sarah Gillian, Lynes, Michael Laurence, Parkin, Richard, Procter, Christopher Anthony Michael, Tritschler, Toby John Fidel, Upton, Robert William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Caroline Patricia 15 July 2007 18 September 2011 1
DENNY, Eric 19 April 2004 30 April 2015 1
GLOVER, Thomas Charles Graham 19 April 2004 21 March 2006 1
GROVES, Sarah Gillian 19 April 2004 09 February 2006 1
LYNES, Michael Laurence 23 October 2006 12 September 2010 1
PARKIN, Richard 19 April 2004 20 September 2013 1
PROCTER, Christopher Anthony Michael 13 December 2009 12 September 2010 1
TRITSCHLER, Toby John Fidel 15 July 2007 12 September 2010 1
UPTON, Robert William 19 April 2004 15 December 2005 1
Secretary Name Appointed Resigned Total Appointments
RIGAL, Peter 01 May 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 17 October 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 30 August 2016
AP01 - Appointment of director 23 August 2016
AR01 - Annual Return 05 May 2016
AP03 - Appointment of secretary 05 May 2016
AA - Annual Accounts 19 January 2016
AD01 - Change of registered office address 21 May 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 18 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 30 April 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 24 February 2009
287 - Change in situation or address of Registered Office 22 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 09 June 2006
353 - Register of members 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 10 May 2005
RESOLUTIONS - N/A 10 March 2005
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.