About

Registered Number: 05999095
Date of Incorporation: 15/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: 2 Cheapside, Derby, DE1 1BR,

 

Founded in 2006, Clavering Services Ltd have registered office in Derby, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Clavering Services Ltd. This company has 8 directors listed as Lane, Mark, Adda, Alex, Magee, Amanda, Magee, Peter, Barnett, Alexander Rael, Laapo, Jemima, Magee, Craig, White, David Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Mark 31 July 2013 - 1
BARNETT, Alexander Rael 26 September 2012 31 July 2013 1
LAAPO, Jemima 15 June 2007 25 April 2008 1
MAGEE, Craig 15 November 2006 15 June 2007 1
WHITE, David Alexander 08 June 2012 26 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ADDA, Alex 15 June 2007 25 April 2008 1
MAGEE, Amanda 12 December 2006 15 June 2007 1
MAGEE, Peter 15 November 2006 12 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 05 June 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 26 September 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 10 September 2012
AA01 - Change of accounting reference date 10 August 2012
AD01 - Change of registered office address 08 June 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 03 October 2011
AD01 - Change of registered office address 03 October 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 29 September 2011
AD01 - Change of registered office address 23 August 2011
AA - Annual Accounts 11 August 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AP01 - Appointment of director 22 October 2010
AD01 - Change of registered office address 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 04 August 2010
AD01 - Change of registered office address 13 July 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 26 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.