Company NameClean Technologies Associates Limited
Company StatusDissolved
Company Number03423509
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Daly
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Ringway
Waverton
Chester
Cheshire
CH3 7NN
Wales
Director NameMrs Rosemary Daly
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Ringway
Waverton
Chester
Cheshire
CH3 7NN
Wales
Director NameMr Richard Rhys Owen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeddiant
Moelfre
Abergele
Clwyd
LL22 9RF
Wales
Secretary NameJames Daly
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Ringway
Waverton
Chester
Cheshire
CH3 7NN
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 8
Waverton Business Park
Waverton
Chester
CH3 7PD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishRowton
WardChester Villages

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
31 March 2008Appointment terminate, director nicola daly logged form (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 August 2007Return made up to 07/08/07; no change of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 August 2006Return made up to 07/08/06; full list of members (8 pages)
2 August 2005Return made up to 07/08/05; full list of members (8 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 October 2004Return made up to 07/08/04; full list of members (8 pages)
11 August 2003Return made up to 07/08/03; full list of members (8 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 August 2001Return made up to 21/08/01; full list of members (8 pages)
27 December 2000Registered office changed on 27/12/00 from: unit 6 waverton business park waverton chester cheshire CH3 7PD (1 page)
16 August 2000Return made up to 21/08/00; full list of members (8 pages)
27 June 2000Amended accounts made up to 31 December 1999 (5 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 October 1999Return made up to 21/08/99; no change of members (4 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 April 1999Ad 26/03/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 October 1998Return made up to 21/08/98; full list of members (6 pages)
30 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
30 June 1998Ad 22/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1998Registered office changed on 10/02/98 from: crown house 64 whitchchurch road cardiff CF4 3LX (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
21 August 1997Incorporation (16 pages)