Nantwich Road, Tilston Fearnall
Tarporley
Cheshire
CW6 9HP
Director Name | Mr Thomas Samuel Clutton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 14 December 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haimwood By Take, Haimwood Llandrinio Llanymynech Powys SY22 6SQ Wales |
Secretary Name | Charles Clutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 14 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Nantwich Road, Tilston Fearnall Tarporley Cheshire CW6 9HP |
Secretary Name | Mr Thomas Samuel Clutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 14 December 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haimwood By Take, Haimwood Llandrinio Llanymynech Powys SY22 6SQ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6 St John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
10 March 2009 | Accounts made up to 31 December 2008 (2 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 May 2008 | Director and Secretary's Change of Particulars / charles clutton / 31/01/2008 / (1 page) |
6 May 2008 | Director and secretary's change of particulars / charles clutton / 31/01/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / charles clutton / 31/01/2008 (1 page) |
6 May 2008 | Director and Secretary's Change of Particulars / charles clutton / 31/01/2008 / HouseName/Number was: , now: the old vicarage; Street was: the old vicarage, now: nantwich road; Area was: nantwich road, tilston fearnall, now: tilston fearnall; Country was: , now: united kingdom (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from tyddyn daniel, bedwell road marchwiel wrexham LL13 0SR (1 page) |
17 April 2008 | Accounts made up to 31 December 2007 (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from tyddyn daniel, bedwell road marchwiel wrexham LL13 0SR (1 page) |
22 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 January 2007 | Accounts made up to 31 December 2006 (5 pages) |
29 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
8 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: tyddyn daniel marchwiel wrexham LL13 0SR (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: tyddyn daniel marchwiel wrexham LL13 0SR (1 page) |
23 November 2005 | Return made up to 02/05/05; full list of members (3 pages) |
23 November 2005 | Return made up to 02/05/05; full list of members (3 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 November 2004 | Return made up to 02/05/04; full list of members (7 pages) |
18 November 2004 | Return made up to 02/05/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 January 2004 | Accounts made up to 31 December 2003 (4 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members
|
12 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Accounts made up to 31 December 2002 (5 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 June 2002 | Return made up to 02/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 02/05/02; full list of members (7 pages) |
20 March 2002 | Accounts made up to 31 December 2001 (4 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
26 January 2001 | Accounts made up to 31 December 2000 (4 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 June 2000 | Return made up to 02/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 02/05/00; full list of members (7 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
16 February 2000 | Accounts made up to 31 December 1999 (4 pages) |
10 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1999 | Return made up to 02/05/99; full list of members (7 pages) |
13 May 1999 | Return made up to 02/05/99; full list of members (7 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 January 1999 | Accounts made up to 31 December 1998 (4 pages) |
13 January 1999 | Resolutions
|
10 May 1998 | Return made up to 02/05/98; full list of members (7 pages) |
10 May 1998 | Return made up to 02/05/98; full list of members
|
1 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Accounts made up to 31 December 1997 (4 pages) |
27 July 1997 | Resolutions
|
27 July 1997 | Resolutions
|
27 July 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
27 July 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
27 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 July 1997 | Accounts made up to 31 December 1996 (4 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Memorandum and Articles of Association (6 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 July 1996 | Company name changed cleverforce LIMITED\certificate issued on 04/07/96 (2 pages) |
3 July 1996 | Company name changed cleverforce LIMITED\certificate issued on 04/07/96 (2 pages) |
2 May 1996 | Incorporation (10 pages) |