Company NameClearcloud Limited
Company StatusDissolved
Company Number00946450
CategoryPrivate Limited Company
Incorporation Date22 January 1969(55 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameM.Y. Rowpak Containers Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameAnthony Frank Edward James Evans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(30 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressTy Coed 2 Leycester Close
Knutsford
Cheshire
WA16 8QQ
Director NameMr John Patrick Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(30 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Secretary NameMr John Patrick Waters
NationalityBritish
StatusClosed
Appointed26 February 1999(30 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Director NameMr James Arthur Cutts
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years after company formation)
Appointment DurationResigned same day (resigned 02 February 1992)
RoleCompany Director
Correspondence AddressThe Pastures
Keddington
Louth
Lincs
LN11 7HQ
Director NameMr Albert Robert Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years after company formation)
Appointment Duration7 years (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressKelwick House
98 North Road
Glossop
Derbyshire
SK13 9AX
Director NameJohn Howard Lowe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years after company formation)
Appointment Duration7 years (resigned 26 February 1999)
RoleCompany Director
Correspondence Address24 Edinburgh Road
Haslingden
Rossendale
Lancashire
BB4 4RA
Director NameJohn Andrew Monks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years after company formation)
Appointment Duration7 years (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairlawn Park
Kettlewell Hill
Woking
Surrey
GU21 4HT
Director NameMr Terence Stuart Shaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years after company formation)
Appointment Duration7 years (resigned 26 February 1999)
RoleCompany Director
Correspondence Address7 Sevenoaks Close
Macclesfield
Cheshire
SK10 3BE
Secretary NameMr Charles Alexander Bruce
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years after company formation)
Appointment Duration7 years (resigned 26 February 1999)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameMr Charles Alexander Bruce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(30 years, 1 month after company formation)
Appointment Duration2 days (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE

Location

Registered Address7 Haig Court
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Restoration by order of the court (3 pages)
20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
19 October 2000Application for striking-off (1 page)
17 April 2000Full accounts made up to 31 March 1999 (10 pages)
8 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
28 June 1999Full accounts made up to 29 August 1998 (6 pages)
2 April 1999Auditor's resignation (1 page)
11 March 1999Declaration of assistance for shares acquisition (9 pages)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: windlebrook house guilford road bagshot surrey GU19 5NG (1 page)
8 March 1999New director appointed (2 pages)
5 March 1999Company name changed M.Y. rowpak containers LIMITED\certificate issued on 08/03/99 (2 pages)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 March 1999Particulars of mortgage/charge (8 pages)
4 March 1999Particulars of mortgage/charge (6 pages)
4 March 1999Particulars of mortgage/charge (8 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Particulars of mortgage/charge (8 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Full accounts made up to 30 August 1997 (7 pages)
18 February 1998Return made up to 02/02/98; full list of members (6 pages)
2 May 1997Full accounts made up to 31 August 1996 (14 pages)
13 February 1997Return made up to 02/02/97; no change of members (4 pages)
18 June 1996Full accounts made up to 2 September 1995 (15 pages)
17 February 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1995Full accounts made up to 27 August 1994 (16 pages)