Company NameClavery Property Limited
Company StatusDissolved
Company Number06565323
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Claire Holehouse
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables The Village
Ryhope
Sunderland
SR2 0PF
Secretary NameMrs Violet Jefferson
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables The Village
Ryhope
Sunderland
SR2 0PF

Location

Registered AddressThe Gables The Village
Ryhope
Sunderland
SR2 0PF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

100 at £1Claire Holehouse
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 June 2016Registered office address changed from 52 Victoria Avenue West Grangetown Sunderland Tyne & Wear SR2 9PQ to The Gables the Village Ryhope Sunderland SR2 0PF on 27 June 2016 (1 page)
27 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 April 2014Director's details changed for Ms Claire Clavery on 6 January 2014 (2 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Director's details changed for Ms Claire Clavery on 6 January 2014 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
16 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from 13 Nilverton Avenue Ashbrooke Sunderland Tyne and Wear SR2 7TS on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Mrs Violet Jefferson on 15 April 2010 (1 page)
16 June 2010Director's details changed for Ms Claire Clavery on 15 April 2010 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
16 April 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2008Incorporation (13 pages)