Company NameClarine Trading Services Limited
Company StatusDissolved
Company Number03543620
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date30 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Stuart Hepburn Ingram-Johnson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(1 week, 1 day after company formation)
Appointment Duration17 years, 11 months (closed 30 March 2016)
RoleChartered Accountant
Correspondence Address37 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NameF R Administrators Limited (Corporation)
StatusClosed
Appointed16 April 1998(1 week, 1 day after company formation)
Appointment Duration17 years, 11 months (closed 30 March 2016)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameMr David Alan Rowlinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressLes Colombes Rue Des Escaliers
St Martin
Guernsey
Channel Isles
GY4 6HZ
Director NameMr Robin Haake Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGranite Lodge
La Neuve Rue, St. Peter Port
Guernsey
Channel Islands
GY1 1SD
Secretary NameIan Michael Ogier
NationalityBritish
StatusResigned
Appointed16 April 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 2001)
RoleTrust Officer
Correspondence AddressWinnow Cottage
Hougue Du Moulin
Vale
Guernsey
GY3 5NQ
Secretary NamePeter Moore
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressWalnut Cottage
High Street Withington
Cheltenham
Gloucestershire
GL54 4BQ
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2006
Net Worth-£8,797
Cash£66,705
Current Liabilities£169,650

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
9 April 2010Completion of winding up (1 page)
9 April 2010Dissolution deferment (1 page)
3 December 2009Order of court to wind up (1 page)
30 November 2009Order of court to wind up (2 pages)
3 July 2009Appointment of provisional liquidator (8 pages)
1 May 2009Return made up to 08/04/08; full list of members (3 pages)
19 June 2007Return made up to 08/04/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 May 2006Return made up to 08/04/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 September 2005Secretary resigned (1 page)
9 May 2005Return made up to 08/04/05; full list of members (7 pages)
14 February 2005New secretary appointed (2 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 April 2003Return made up to 08/04/03; full list of members (6 pages)
27 January 2003Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
12 April 2001Return made up to 08/04/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
14 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 1999Registered office changed on 04/11/99 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page)
1 April 1999Return made up to 08/04/99; full list of members (6 pages)
24 May 1998New director appointed (3 pages)
24 May 1998New director appointed (3 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page)
14 May 1998Director resigned (1 page)
13 May 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
28 April 1998Registered office changed on 28/04/98 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
28 April 1998New director appointed (2 pages)
8 April 1998Incorporation (20 pages)