Company NameClem Co. UK Limited
Company StatusDissolved
Company Number04354619
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMark Phillip Clements
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Abridge Close
New Marske Redcar
Cleveland
TS11 8HU
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleChartred Accountant
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMark Phillip Clements
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Abridge Close
New Marske Redcar
Cleveland
TS11 8HU
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address9 Abridge Close
New Marske
Redcar
Cleveland
TS11 8HU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaNew Marske

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed;new director appointed (3 pages)
29 January 2002Registered office changed on 29/01/02 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page)
29 January 2002New director appointed (2 pages)
17 January 2002Incorporation (8 pages)