Company NameClevedown Limited
Company StatusDissolved
Company Number02524156
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJane Monica Foreman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(1 year after company formation)
Appointment Duration12 years, 10 months (closed 08 June 2004)
RoleSystems Consultant
Correspondence Address30a Aldebert Terrace
London
SW8 1BJ
Secretary NamePamela Mary Foreman
NationalityBritish
StatusClosed
Appointed10 July 1995(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 08 June 2004)
RoleRetired
Correspondence Address47 Highwalls Avenue
Dinas Powys
South Glamorgan
CF64 4AQ
Wales
Secretary NameMr William Alan Mazengarb Wood
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address11 Ashurst Close
Rowhedge
Colchester
Essex
CO5 7HU

Location

Registered AddressC/Ohoward Worth Bank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Cash£46,342
Current Liabilities£12,647

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 December 2003Accounting reference date extended from 05/04/03 to 31/08/03 (1 page)
29 July 2003Return made up to 20/07/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
28 August 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
20 August 2001Return made up to 20/07/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 December 2000Registered office changed on 18/12/00 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
30 October 2000Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
9 October 2000Return made up to 20/07/00; full list of members (6 pages)
15 September 2000Registered office changed on 15/09/00 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
31 August 2000Full accounts made up to 31 July 1999 (10 pages)
18 August 1999Return made up to 20/07/99; full list of members (5 pages)
15 July 1999Full accounts made up to 31 July 1998 (12 pages)
3 August 1998Return made up to 20/07/98; full list of members (5 pages)
8 April 1998Full accounts made up to 31 July 1997 (12 pages)
8 August 1997Return made up to 20/07/97; full list of members (5 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
18 September 1996Return made up to 20/07/96; no change of members (3 pages)
18 September 1996Director's particulars changed (1 page)
29 December 1995Full accounts made up to 31 July 1995 (13 pages)
29 November 1995Director's particulars changed (2 pages)
31 July 1995Secretary resigned (2 pages)
31 July 1995Return made up to 20/07/95; no change of members (4 pages)
31 July 1995Full accounts made up to 31 July 1994 (11 pages)
27 July 1995New secretary appointed (2 pages)
9 June 1995Registered office changed on 09/06/95 from: 11 ashurst close rowhedge colchester essex CO5 7HU (1 page)