Company NameClear Advice Limited
Company StatusDissolved
Company Number03886871
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(11 months after company formation)
Appointment Duration6 years, 10 months (closed 25 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(11 months after company formation)
Appointment Duration6 years, 10 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameGary Barnfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(6 days after company formation)
Appointment Duration11 months (resigned 01 November 2000)
RolePharmacist
Correspondence Address32 Sandygate Grange Drive
Sheffield
South Yorkshire
S10 5NW
Director NameMr Peter Austin Magirr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(6 days after company formation)
Appointment Duration11 months (resigned 01 November 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 The Lawns
Sheffield
S11 9FL
Secretary NameGary Barnfield
NationalityBritish
StatusResigned
Appointed07 December 1999(6 days after company formation)
Appointment Duration11 months (resigned 01 November 2000)
RolePharmacist
Correspondence Address32 Sandygate Grange Drive
Sheffield
South Yorkshire
S10 5NW
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 November 2000(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind. Estate
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
6 July 2006Return made up to 30/06/06; full list of members (4 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(5 pages)
1 December 2004Full accounts made up to 31 January 2004 (11 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 January 2004Return made up to 01/12/03; full list of members (9 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
17 December 2002Return made up to 01/12/02; full list of members (9 pages)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co(retail)LTD dolydd road wrexham LL13 7TF (1 page)
28 August 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
11 December 2001Return made up to 01/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 November 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
30 October 2001Full accounts made up to 31 October 2000 (12 pages)
31 May 2001Director's particulars changed (1 page)
22 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(9 pages)
12 December 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
28 November 2000New secretary appointed;new director appointed (14 pages)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (11 pages)
28 November 2000New director appointed (7 pages)
28 November 2000Registered office changed on 28/11/00 from: 122 queen street sheffield south yorkshire S1 2DW (1 page)
10 November 2000Ad 27/10/00--------- £ si 15000@1=15000 £ ic 3000/18000 (3 pages)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
28 February 2000Memorandum and Articles of Association (4 pages)
23 February 2000Memorandum and Articles of Association (5 pages)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 February 2000Particulars of mortgage/charge (3 pages)
10 January 2000Ad 21/12/99--------- £ si 2999@1=2999 £ ic 1/3000 (4 pages)
6 January 2000£ nc 1000/3000 21/12/99 (1 page)
6 January 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)