Company NameClear Communications Consulting Limited
Company StatusDissolved
Company Number03788164
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDianne Margaret Nott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RolePR Marketing Consultant
Country of ResidenceEngland
Correspondence Address25 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Secretary NameMrs Louise Marie Haskins
NationalityBritish
StatusClosed
Appointed04 July 2008(9 years after company formation)
Appointment Duration8 years, 1 month (closed 30 August 2016)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address25 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Secretary NameAndrew Nott
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLynfield
Lynwood Avenue, Appleton
Warrington
Cheshire
WA4 5AN
Director NameAndrew Nott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2007)
RoleEditor
Correspondence AddressLynfield
Lynwood Avenue, Appleton
Warrington
Cheshire
WA4 5AN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteclear-communications.co.uk

Location

Registered Address25 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

50 at £1B.m. Tromans
50.00%
Ordinary
50 at £1Dianne Margaret Nott
50.00%
Ordinary

Financials

Year2014
Net Worth£8,512
Cash£34,255
Current Liabilities£26,306

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Director's details changed for Dianne Margaret Nott on 13 January 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 January 2014Registered office address changed from the Orchard Brook Lane Knutsford Cheshire WA16 8EA on 14 January 2014 (1 page)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Secretary's details changed for Mrs Louise Marie Haskins on 11 June 2012 (1 page)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 June 2011Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 27 June 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 September 2010Director's details changed for Dianne Margaret Nott on 9 August 2010 (2 pages)
24 September 2010Director's details changed for Dianne Margaret Nott on 9 August 2010 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 16 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 June 2009Secretary's change of particulars / louise haskins / 11/06/2009 (1 page)
17 June 2009Director's change of particulars / dianne nott / 01/07/2008 (1 page)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 July 2008Return made up to 11/06/08; full list of members (3 pages)
11 July 2008Secretary appointed mr louise haskins (1 page)
11 July 2008Appointment terminated secretary andrew nott (1 page)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 July 2007Return made up to 11/06/07; full list of members (2 pages)
9 July 2007Director resigned (1 page)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2006Return made up to 11/06/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2005Return made up to 11/06/05; full list of members (3 pages)
29 April 2005New director appointed (1 page)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2004Return made up to 11/06/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 June 2003Return made up to 11/06/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 11/06/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 August 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 July 2000Return made up to 11/06/00; full list of members (6 pages)
23 September 1999Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (19 pages)