About

Registered Number: 03074146
Date of Incorporation: 29/06/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (5 years ago)
Registered Address: HARRISONS, Kempton House Kempton Way Dysart Road, Grantham, NG31 7LE

 

Clevecrete Concrete Ltd was registered on 29 June 1995, it's status at Companies House is "Dissolved". There are 4 directors listed for Clevecrete Concrete Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Trevor 08 December 2008 - 1
BURGON, Kevin 29 June 1995 08 December 2008 1
SWALES, Stephen 29 June 1995 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
EASBY, Susannah 01 April 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
LIQ14 - N/A 19 February 2019
4.68 - Liquidator's statement of receipts and payments 30 August 2018
4.68 - Liquidator's statement of receipts and payments 16 February 2018
4.68 - Liquidator's statement of receipts and payments 25 August 2017
4.68 - Liquidator's statement of receipts and payments 22 February 2017
4.68 - Liquidator's statement of receipts and payments 25 August 2016
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.68 - Liquidator's statement of receipts and payments 21 August 2015
4.68 - Liquidator's statement of receipts and payments 26 January 2015
4.68 - Liquidator's statement of receipts and payments 28 July 2014
4.68 - Liquidator's statement of receipts and payments 12 February 2014
4.68 - Liquidator's statement of receipts and payments 14 August 2013
4.68 - Liquidator's statement of receipts and payments 22 February 2013
4.68 - Liquidator's statement of receipts and payments 10 August 2012
4.68 - Liquidator's statement of receipts and payments 08 February 2012
4.68 - Liquidator's statement of receipts and payments 11 August 2011
4.68 - Liquidator's statement of receipts and payments 25 January 2011
4.68 - Liquidator's statement of receipts and payments 05 August 2010
4.68 - Liquidator's statement of receipts and payments 26 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2009
RESOLUTIONS - N/A 21 January 2009
4.20 - N/A 21 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 29 July 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 16 June 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 05 April 2000
287 - Change in situation or address of Registered Office 28 March 2000
363s - Annual Return 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
395 - Particulars of a mortgage or charge 25 January 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 20 February 1998
363a - Annual Return 15 September 1997
225 - Change of Accounting Reference Date 10 September 1997
363s - Annual Return 12 July 1996
288 - N/A 08 September 1995
288 - N/A 10 August 1995
287 - Change in situation or address of Registered Office 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1995
NEWINC - New incorporation documents 29 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.