Company NameClare Exports Limited
Company StatusDissolved
Company Number03176600
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)
Previous NameTempledell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeslie Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(1 month after company formation)
Appointment Duration4 years, 5 months (closed 03 October 2000)
RoleEngineer
Correspondence AddressButcher Acre Farm Bury Old Road
Walmersley
Bury
Lancashire
BL9 6SY
Secretary NameJudith Anne Smith
NationalityBritish
StatusClosed
Appointed23 April 1996(1 month after company formation)
Appointment Duration4 years, 5 months (closed 03 October 2000)
RoleCompany Director
Correspondence AddressButcher Acre Farm Bury Old Road
Walmersley
Bury
Lancashire
BL9 6SY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressExcelsior House
Hulme Hall Road
Manchester
M15 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
2 May 2000Application for striking-off (1 page)
20 July 1999Return made up to 22/03/99; no change of members (4 pages)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
14 September 1998Return made up to 22/03/98; no change of members (4 pages)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
29 October 1997Return made up to 22/03/97; full list of members (5 pages)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 June 1996Company name changed templedell LIMITED\certificate issued on 04/06/96 (2 pages)
22 March 1996Incorporation (18 pages)