Based in Southampton in Hampshire, Clere Electronic Components Ltd was founded on 06 November 1978, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Bundy, Paul Edward, Foster, Graham Melvin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNDY, Paul Edward | N/A | 31 December 1993 | 1 |
FOSTER, Graham Melvin | 01 January 1996 | 30 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 October 2014 | |
F10.2 - N/A | 18 March 2014 | |
AD01 - Change of registered office address | 05 September 2013 | |
RESOLUTIONS - N/A | 04 September 2013 | |
RESOLUTIONS - N/A | 04 September 2013 | |
4.20 - N/A | 04 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 September 2013 | |
AR01 - Annual Return | 14 June 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 29 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 26 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 June 2009 | |
353 - Register of members | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 16 June 2004 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 13 June 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2003 | |
RESOLUTIONS - N/A | 18 March 2003 | |
123 - Notice of increase in nominal capital | 18 March 2003 | |
363s - Annual Return | 29 June 2002 | |
AA - Annual Accounts | 18 February 2002 | |
RESOLUTIONS - N/A | 07 February 2002 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 01 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 16 September 1999 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 29 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 25 June 1997 | |
395 - Particulars of a mortgage or charge | 25 June 1997 | |
363s - Annual Return | 27 June 1996 | |
AA - Annual Accounts | 16 May 1996 | |
288 - N/A | 05 January 1996 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
363s - Annual Return | 04 July 1995 | |
AA - Annual Accounts | 20 March 1995 | |
363s - Annual Return | 16 June 1994 | |
AA - Annual Accounts | 10 March 1994 | |
288 - N/A | 16 January 1994 | |
363s - Annual Return | 15 June 1993 | |
AA - Annual Accounts | 12 March 1993 | |
363s - Annual Return | 06 July 1992 | |
AA - Annual Accounts | 16 March 1992 | |
AA - Annual Accounts | 11 July 1991 | |
363b - Annual Return | 21 June 1991 | |
288 - N/A | 20 February 1991 | |
288 - N/A | 20 February 1991 | |
RESOLUTIONS - N/A | 07 December 1990 | |
RESOLUTIONS - N/A | 07 December 1990 | |
123 - Notice of increase in nominal capital | 07 December 1990 | |
AA - Annual Accounts | 13 June 1990 | |
363 - Annual Return | 13 June 1990 | |
AA - Annual Accounts | 19 June 1989 | |
363 - Annual Return | 19 June 1989 | |
AA - Annual Accounts | 02 June 1988 | |
363 - Annual Return | 02 June 1988 | |
AA - Annual Accounts | 03 April 1987 | |
363 - Annual Return | 03 April 1987 | |
MISC - Miscellaneous document | 06 November 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 19 May 2011 | Outstanding |
N/A |
Deed of charge | 06 June 1997 | Fully Satisfied |
N/A |
Guarantee and debenture | 27 November 1995 | Fully Satisfied |
N/A |
Debenture | 19 November 1984 | Fully Satisfied |
N/A |