Company NameClearlease Limited
Company StatusDissolved
Company Number03052010
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Howard Gregory
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 05 November 2002)
RoleSocial Worker
Correspondence AddressFirst Floor Flat
3 Upper Northgate Street
Chester
Cheshire
CH1 4EE
Wales
Secretary NameMildred Joan Tattersall
NationalityBritish
StatusClosed
Appointed16 May 1995(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 05 November 2002)
RoleLegal Executive
Correspondence Address5 Plastirion Court
Russell Road
Rhyl
Clwyd
LL18 3DJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Upper Northgate Street
Chester
CH1 4EE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
22 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
25 May 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
18 May 1999Return made up to 01/05/99; no change of members (4 pages)
22 April 1999Return made up to 01/05/98; full list of members (6 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
10 June 1997Return made up to 01/05/97; full list of members (6 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/05/96
(6 pages)
24 May 1995Registered office changed on 24/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
1 May 1995Incorporation (38 pages)