About

Registered Number: 03777455
Date of Incorporation: 26/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: 5 & 6 Waterside Court Albany Street, Newport, NP20 5NT,

 

Based in Newport, Clode & Company Ltd was established in 1999, it's status is listed as "Dissolved". There are 10 directors listed as Clode, Susan Margaret, Clode, Colin, Huntley, Helen Louise, Morris, Emma, Mounter, Joanna Marie, Mounter, Joanna Marie, Smith, Janette, Barnett, Clive Stuart, Clode, Christopher Timothy, Smith, Janette for this organisation at Companies House. Currently we aren't aware of the number of employees at the Clode & Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLODE, Susan Margaret 26 May 1999 - 1
BARNETT, Clive Stuart 01 June 2005 01 August 2007 1
CLODE, Christopher Timothy 26 May 1999 03 December 2003 1
SMITH, Janette 01 December 2012 16 May 2016 1
Secretary Name Appointed Resigned Total Appointments
CLODE, Colin 30 May 2001 10 May 2004 1
HUNTLEY, Helen Louise 01 January 2007 30 April 2010 1
MORRIS, Emma 19 September 2006 28 November 2006 1
MOUNTER, Joanna Marie 01 May 2010 31 March 2012 1
MOUNTER, Joanna Marie 14 March 2003 30 March 2003 1
SMITH, Janette 01 June 2012 30 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 02 October 2017
AD01 - Change of registered office address 23 August 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AP03 - Appointment of secretary 15 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP03 - Appointment of secretary 25 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363s - Annual Return 25 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 06 March 2006
CERTNM - Change of name certificate 09 November 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 27 May 2005
395 - Particulars of a mortgage or charge 15 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
363s - Annual Return 04 June 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
4.20 - N/A 17 March 2003
CERTNM - Change of name certificate 15 March 2003
652C - Withdrawal of application for striking off 14 March 2003
AA - Annual Accounts 03 March 2003
SOAS(A) - Striking-off action suspended (Section 652A) 03 December 2002
SOAS(A) - Striking-off action suspended (Section 652A) 02 July 2002
652a - Application for striking off 05 June 2002
AA - Annual Accounts 21 January 2002
395 - Particulars of a mortgage or charge 30 August 2001
395 - Particulars of a mortgage or charge 30 August 2001
395 - Particulars of a mortgage or charge 30 August 2001
363s - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
395 - Particulars of a mortgage or charge 14 October 1999
395 - Particulars of a mortgage or charge 10 August 1999
395 - Particulars of a mortgage or charge 10 August 1999
395 - Particulars of a mortgage or charge 10 August 1999
RESOLUTIONS - N/A 02 June 1999
RESOLUTIONS - N/A 02 June 1999
RESOLUTIONS - N/A 02 June 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
Block discounting agreement 14 February 2005 Fully Satisfied

N/A

Debenture 24 August 2001 Fully Satisfied

N/A

Legal charge 24 August 2001 Fully Satisfied

N/A

Legal charge 24 August 2001 Fully Satisfied

N/A

Legal mortgage 23 September 1999 Fully Satisfied

N/A

Legal mortgage 30 July 1999 Fully Satisfied

N/A

Legal mortgage 29 July 1999 Fully Satisfied

N/A

Debenture 28 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.