Company NameClearcourt Limited
Company StatusDissolved
Company Number03490189
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Robert George Andrew
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Huntsmans Meadow
Ascot
Berkshire
SL5 7PF
Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyard Suite L
Earl Road Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDilipkumar Chunilal Vallabh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week, 4 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Director NameMrudula Dilipkumar Vallabh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week, 4 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Secretary NameDilipkumar Chunilal Vallabh
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week, 4 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Director NameNatasha Dilip Kumar Vallabh
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address48 Carwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Secretary NameRoy Stott
NationalityBritish
StatusResigned
Appointed31 July 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2010)
RoleCompany Director
Correspondence Address45 Coleridge Drive
Baxenden
Accrington
Lancashire
BB5 2PU
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address2 The Courtyard Suite L
Earl Road Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1000 at 1Pharmacy Care Plus LTD
95.24%
Ordinary
50 at 1Pharmacy Care Plus LTD
4.76%
Ordinary

Financials

Year2014
Net Worth-£59,530
Cash£878
Current Liabilities£372,151

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2011Voluntary strike-off action has been suspended (1 page)
11 May 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
28 October 2010Termination of appointment of Roy Stott as a secretary (1 page)
28 October 2010Termination of appointment of Roy Stott as a secretary (1 page)
15 September 2010Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1,050
(6 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1,050
(6 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1,050
(6 pages)
3 September 2009Director's Change of Particulars / robert andrew / 21/08/2009 / HouseName/Number was: , now: 15; Street was: tarkwa house, now: huntsmans meadow; Area was: 135 slough road, now: ; Post Town was: datchet, now: ascot; Post Code was: SL3 9AE, now: SL5 7PF (1 page)
3 September 2009Director's change of particulars / robert andrew / 21/08/2009 (1 page)
18 August 2009Appointment Terminated Director and Secretary dilipkumar vallabh (1 page)
18 August 2009Appointment terminated director and secretary dilipkumar vallabh (1 page)
17 August 2009Director appointed dr robert george andrew (3 pages)
17 August 2009Secretary appointed roy stott (2 pages)
17 August 2009Director appointed dr robert george andrew (3 pages)
17 August 2009Appointment terminated director mrudula vallabh (1 page)
17 August 2009Secretary appointed roy stott (2 pages)
17 August 2009Appointment Terminated Director natasha vallabh (1 page)
17 August 2009Registered office changed on 17/08/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
17 August 2009Director appointed dr devendra shah (3 pages)
17 August 2009Director appointed dr devendra shah (3 pages)
17 August 2009Registered office changed on 17/08/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
17 August 2009Appointment terminated director natasha vallabh (1 page)
17 August 2009Appointment Terminated Director mrudula vallabh (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2009Return made up to 08/01/09; full list of members (4 pages)
19 January 2009Return made up to 08/01/09; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page)
20 October 2008Registered office changed on 20/10/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 08/01/08; no change of members (7 pages)
9 April 2008Return made up to 08/01/08; no change of members (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2007Return made up to 08/01/07; full list of members (8 pages)
22 January 2007Return made up to 08/01/07; full list of members (8 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
30 January 2006Nc inc already adjusted 07/01/06 (1 page)
30 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2006Ad 08/01/06--------- £ si 50@1 (2 pages)
30 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2006Ad 08/01/06--------- £ si 50@1 (2 pages)
30 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2006Nc inc already adjusted 07/01/06 (1 page)
20 January 2006Return made up to 08/01/06; full list of members (7 pages)
20 January 2006Return made up to 08/01/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
31 January 2005Return made up to 08/01/05; full list of members (7 pages)
31 January 2005Return made up to 08/01/05; full list of members (7 pages)
9 September 2004Auditor's resignation (1 page)
9 September 2004Auditor's resignation (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
29 January 2004Return made up to 08/01/04; full list of members (7 pages)
29 January 2004Return made up to 08/01/04; full list of members (7 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
22 January 2003Return made up to 08/01/03; full list of members (7 pages)
22 January 2003Return made up to 08/01/03; full list of members (7 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 January 2002Return made up to 08/01/02; full list of members (6 pages)
21 January 2002Return made up to 08/01/02; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 June 2001Registered office changed on 01/06/01 from: 48 carrwood road bramhall stockport cheshire SK7 3LR (1 page)
1 June 2001Registered office changed on 01/06/01 from: 48 carrwood road bramhall stockport cheshire SK7 3LR (1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 January 2001Return made up to 08/01/01; full list of members (6 pages)
22 January 2001Return made up to 08/01/01; full list of members (6 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 2000Registered office changed on 29/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
29 November 2000Registered office changed on 29/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
20 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 February 2000Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
24 February 2000Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
22 February 2000Return made up to 08/01/00; full list of members (6 pages)
22 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Return made up to 08/01/99; full list of members (6 pages)
1 September 1999Return made up to 08/01/99; full list of members (6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Registered office changed on 11/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
8 January 1998Incorporation (10 pages)