About

Registered Number: 04261663
Date of Incorporation: 30/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Having been setup in 2001, Clover Leisure Ltd are based in Norwich, Norfolk, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Clover Leisure Ltd. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILBROOK, Michael 30 July 2001 - 1
TILBROOK, Sadie Jane 30 July 2001 23 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
LIQ13 - N/A 06 December 2017
LIQ01 - N/A 18 August 2017
AD01 - Change of registered office address 08 August 2017
RESOLUTIONS - N/A 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
AA - Annual Accounts 12 January 2017
EH02 - N/A 14 August 2016
EH01 - N/A 14 August 2016
EH03 - N/A 14 August 2016
CS01 - N/A 14 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 07 February 2015
AR01 - Annual Return 21 August 2014
CERTNM - Change of name certificate 29 May 2014
CONNOT - N/A 29 May 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 16 April 2009
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 03 July 2007
395 - Particulars of a mortgage or charge 15 December 2006
363s - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 20 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 16 December 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 January 2004
395 - Particulars of a mortgage or charge 19 August 2003
363s - Annual Return 29 July 2003
363s - Annual Return 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
AA - Annual Accounts 02 April 2002
225 - Change of Accounting Reference Date 02 April 2002
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2008 Outstanding

N/A

Legal mortgage 14 December 2006 Outstanding

N/A

Legal mortgage 18 April 2006 Outstanding

N/A

Debenture 11 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.