You are here: bizstats.co.uk > a-z index > C list

C.l.c. Administration Limited SOUTHAMPTON


C.l.c. Administration Limited was dissolved on 2023-07-25. C.l.c. Administration was a private limited company that was located at Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB. This company (incorporated on 1980-01-15) was run by 4 directors.
Director Simon R. who was appointed on 30 November 2016.
Director Philip A. who was appointed on 01 October 2002.
Director Nicholas H. who was appointed on 01 October 2001.

The company was categorised as "activities of head offices" (70100). According to the official database, there was a name change on 2004-01-09 and their previous name was C.l.c. Group. The most recent confirmation statement was filed on 2019-01-05 and last time the statutory accounts were filed was on 31 December 2017. 2016-01-05 was the date of the latest annual return.

C.l.c. Administration Limited Address / Contact

Office Address Unit 2 Northbrook Industrial Estate
Office Address2 Vincent Avenue
Town Southampton
Post code SO16 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01473087
Date of Incorporation Tue, 15th Jan 1980
Date of Dissolution Tue, 25th Jul 2023
Industry Activities of head offices
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sun, 19th Jan 2020
Last confirmation statement dated Sat, 5th Jan 2019

Company staff

Simon R.

Position: Director

Appointed: 30 November 2016

Philip A.

Position: Director

Appointed: 01 October 2002

Nicholas H.

Position: Director

Appointed: 01 October 2001

Peter A.

Position: Director

Appointed: 05 January 1992

Ian C.

Position: Director

Appointed: 10 August 2016

Resigned: 07 September 2016

Richard A.

Position: Director

Appointed: 17 March 2010

Resigned: 29 June 2017

Malcolm W.

Position: Director

Appointed: 22 October 2007

Resigned: 04 March 2016

Malcolm W.

Position: Secretary

Appointed: 22 October 2007

Resigned: 04 March 2016

Terence E.

Position: Director

Appointed: 01 October 2006

Resigned: 22 October 2007

Terence E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 22 October 2007

Marcus T.

Position: Director

Appointed: 01 October 2002

Resigned: 16 June 2008

Anthony B.

Position: Director

Appointed: 09 June 1999

Resigned: 15 January 2001

Anthony B.

Position: Director

Appointed: 10 May 1996

Resigned: 09 January 1998

Christopher A.

Position: Director

Appointed: 10 May 1996

Resigned: 05 January 2010

Frank T.

Position: Director

Appointed: 10 May 1996

Resigned: 31 July 2002

Stanley A.

Position: Director

Appointed: 10 May 1996

Resigned: 30 April 1997

Mark I.

Position: Secretary

Appointed: 21 November 1995

Resigned: 31 August 2006

Joanne C.

Position: Director

Appointed: 01 February 1993

Resigned: 02 February 1996

Mark I.

Position: Director

Appointed: 05 January 1992

Resigned: 31 August 2006

William C.

Position: Director

Appointed: 05 January 1992

Resigned: 30 April 1997

Joanne C.

Position: Secretary

Appointed: 05 January 1992

Resigned: 21 November 1995

People with significant control

Clc Group Limited

Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton, SO16 6PB, England

Legal authority English Law
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 1891953
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C.l.c. Group January 9, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 11th, September 2018
Free Download (32 pages)

Company search

Advertisements