Company NameClientscheme Limited
Company StatusDissolved
Company Number03070602
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Nimmo
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(2 months after company formation)
Appointment Duration16 years, 1 month (closed 27 September 2011)
RoleCompany Director
Correspondence AddressApartment 16 Central Place
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMargaret Nimmo
NationalityBritish
StatusResigned
Appointed24 August 1995(2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2006)
RoleSenior Medical Receptionist
Correspondence Address4 Hall Road
Handforth
Wilmslow
Cheshire
SK9 3AD
Secretary NameMrs Jane Knott
NationalityBritish
StatusResigned
Appointed31 October 2006(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2010)
RoleSecretary
Correspondence Address39 Bridgewater Grange
Runcorn
Cheshire
WA7 3AL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7a London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
13 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
1 September 2010Termination of appointment of Jane Knott as a secretary (2 pages)
1 September 2010Termination of appointment of Jane Knott as a secretary (2 pages)
5 July 2010Annual return made up to 20 June 2010
Statement of capital on 2010-07-05
  • GBP 100
(14 pages)
5 July 2010Annual return made up to 20 June 2010
Statement of capital on 2010-07-05
  • GBP 100
(14 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 August 2009Return made up to 20/06/09; full list of members (6 pages)
6 August 2009Return made up to 20/06/09; full list of members (6 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 July 2008Return made up to 20/06/08; no change of members (6 pages)
16 July 2008Return made up to 20/06/08; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 July 2007Return made up to 20/06/07; no change of members (6 pages)
9 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 June 2006Return made up to 20/06/06; full list of members (6 pages)
29 June 2006Return made up to 20/06/06; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 July 2005Return made up to 20/06/05; full list of members (6 pages)
11 July 2005Return made up to 20/06/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 July 2004Return made up to 20/06/04; full list of members (6 pages)
28 July 2004Return made up to 20/06/04; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 July 2003Return made up to 20/06/03; full list of members (6 pages)
16 July 2003Return made up to 20/06/03; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 July 2002Return made up to 20/06/02; full list of members (6 pages)
16 July 2002Return made up to 20/06/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
29 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
26 July 1999Return made up to 20/06/99; full list of members (6 pages)
26 July 1999Return made up to 20/06/99; full list of members (6 pages)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 July 1997Return made up to 20/06/97; no change of members (6 pages)
3 July 1997Return made up to 20/06/97; no change of members (6 pages)
4 June 1997Registered office changed on 04/06/97 from: 89A park lane poynton cheshire SK12 1RD (1 page)
4 June 1997Registered office changed on 04/06/97 from: 89A park lane poynton cheshire SK12 1RD (1 page)
2 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
2 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 June 1996Return made up to 20/06/96; full list of members (6 pages)
18 June 1996Return made up to 20/06/96; full list of members (6 pages)
26 February 1996Accounting reference date notified as 30/04 (1 page)
26 February 1996Accounting reference date notified as 30/04 (1 page)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
30 August 1995Registered office changed on 30/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)