Company NameCleverzone Limited
Company StatusDissolved
Company Number02591530
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Ian Hilton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(6 days after company formation)
Appointment Duration11 years, 10 months (closed 14 January 2003)
RoleSolicitor
Correspondence Address17 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Secretary NameNeil Howard Prosser
NationalityAmerican
StatusClosed
Appointed20 March 1991(6 days after company formation)
Appointment Duration11 years, 10 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie 19 Didsbury Park
Didsbury
Manchester
M20 5LH
Director NameNeil Howard Prosser
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1993(2 years after company formation)
Appointment Duration9 years, 10 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie 19 Didsbury Park
Didsbury
Manchester
M20 5LH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address130-132 Nantwich Road
Crewe
Cheshire
CW2 6AZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Financials

Year2014
Turnover£7,306
Net Worth£371,633
Cash£328,021
Current Liabilities£15,503

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Voluntary strike-off action has been suspended (1 page)
23 January 2002Full accounts made up to 31 March 2001 (7 pages)
15 January 2002Application for striking-off (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Return made up to 14/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 14/03/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1999Full accounts made up to 31 March 1998 (8 pages)
24 March 1998Return made up to 14/03/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 April 1997Return made up to 14/03/97; full list of members (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (7 pages)
22 March 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
18 April 1995Return made up to 14/03/95; no change of members (4 pages)