Company NameClaire Court Properties Limited
Company StatusDissolved
Company Number04422893
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBarry Whelan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address121 Ludford Road
Dundrum
D16
Secretary NameRegina Whelan
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address121 Ludford Road
Dundrum
D16
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlderman Fenwick House
98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,124
Current Liabilities£1,124

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Voluntary strike-off action has been suspended (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
2 March 2004Registered office changed on 02/03/04 from: alderman fenwick's house 98-100 pilgrim street newcastle upon tyne NE1 6SQ (1 page)
16 February 2004Registered office changed on 16/02/04 from: norfolk house, 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
3 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 April 2003Return made up to 23/04/03; full list of members (6 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
23 April 2002Incorporation (17 pages)