About

Registered Number: 02631072
Date of Incorporation: 22/07/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2016 (7 years and 8 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Based in Bucks, Clone Developments Ltd was established in 1991, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC KEOWN, Brian Leonard 22 July 1991 12 July 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 July 2016
4.68 - Liquidator's statement of receipts and payments 08 February 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2015
4.68 - Liquidator's statement of receipts and payments 03 February 2015
4.68 - Liquidator's statement of receipts and payments 14 July 2014
4.68 - Liquidator's statement of receipts and payments 24 January 2014
4.68 - Liquidator's statement of receipts and payments 10 July 2013
4.68 - Liquidator's statement of receipts and payments 28 January 2013
4.68 - Liquidator's statement of receipts and payments 18 July 2012
4.68 - Liquidator's statement of receipts and payments 13 January 2012
1.4 - Notice of completion of voluntary arrangement 28 November 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 October 2011
4.68 - Liquidator's statement of receipts and payments 13 July 2011
4.68 - Liquidator's statement of receipts and payments 25 January 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 October 2010
4.68 - Liquidator's statement of receipts and payments 20 July 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 October 2009
287 - Change in situation or address of Registered Office 15 July 2009
RESOLUTIONS - N/A 13 July 2009
4.20 - N/A 13 July 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 14 January 2009
1.1 - Report of meeting approving voluntary arrangement 14 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 06 September 2005
395 - Particulars of a mortgage or charge 09 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 16 July 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 11 July 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 16 July 2001
395 - Particulars of a mortgage or charge 24 March 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
169 - Return by a company purchasing its own shares 09 August 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 11 June 1999
395 - Particulars of a mortgage or charge 22 May 1999
287 - Change in situation or address of Registered Office 23 April 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 25 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 1997
AA - Annual Accounts 01 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1997
363s - Annual Return 23 September 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 22 June 1995
395 - Particulars of a mortgage or charge 20 December 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 14 June 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 29 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
287 - Change in situation or address of Registered Office 13 August 1991
NEWINC - New incorporation documents 22 July 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 April 2005 Outstanding

N/A

Rent deposit agreement 22 March 2001 Outstanding

N/A

Chattels mortgage 21 May 1999 Outstanding

N/A

Single debenture 30 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.