About

Registered Number: 04530830
Date of Incorporation: 10/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (6 years and 7 months ago)
Registered Address: Libra House Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria, LA9 7RL,

 

Mike Clement Ltd was founded on 10 September 2002 and has its registered office in Kendal, it's status at Companies House is "Dissolved". The current directors of this business are Clement, Michael, Clement, Jean Margaret, Walton, Deborah Jeanette. We don't know the number of employees at Mike Clement Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT, Michael 12 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CLEMENT, Jean Margaret 12 September 2002 03 February 2004 1
WALTON, Deborah Jeanette 03 February 2004 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 29 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 22 September 2016
AR01 - Annual Return 27 August 2015
TM02 - Termination of appointment of secretary 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 24 July 2014
AD01 - Change of registered office address 23 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 24 June 2004
225 - Change of Accounting Reference Date 27 March 2004
287 - Change in situation or address of Registered Office 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 09 May 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
225 - Change of Accounting Reference Date 23 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.