Company NameClarity IT Consultancy Limited
Company StatusDissolved
Company Number05370551
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Emma Buckley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleTraining Director
Country of ResidenceEngland
Correspondence Address3 School Farm Court
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Director NameScott Buckley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 School Farm Court
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Secretary NameMrs Emma Buckley
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence Address3 School Farm Court
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH

Location

Registered Address3 School Farm Court
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBradwall
WardBrereton Rural

Shareholders

100 at £1Emma Buckley
50.00%
Ordinary
100 at £1Scott Buckley
50.00%
Ordinary

Financials

Year2014
Net Worth£3,482
Cash£1,147

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
22 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 200
(5 pages)
22 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 200
(5 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 March 2012Registered office address changed from C/O E-Financial-Management One Central Park Northampton Road Manchester M40 5BP United Kingdom on 21 March 2012 (1 page)
21 March 2012Director's details changed for Scott Buckley on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Scott Buckley on 21 March 2012 (2 pages)
21 March 2012Secretary's details changed for Mrs Emma Buckley on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mrs Emma Buckley on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from C/O E-Financial-Management One Central Park Northampton Road Manchester M40 5BP United Kingdom on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Mrs Emma Buckley on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mrs Emma Buckley on 21 March 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 September 2010Registered office address changed from One Central Park Northampton Road Manchester M40 5WW on 1 September 2010 (1 page)
1 September 2010Registered office address changed from One Central Park Northampton Road Manchester M40 5WW on 1 September 2010 (1 page)
1 September 2010Registered office address changed from One Central Park Northampton Road Manchester M40 5WW on 1 September 2010 (1 page)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Scott Buckley on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Scott Buckley on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Emma Buckley on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mrs Emma Buckley on 28 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 21/02/09; full list of members (4 pages)
11 May 2009Director and Secretary's Change of Particulars / emma buckley / 17/03/2009 / (1 page)
11 May 2009Return made up to 21/02/09; full list of members (4 pages)
11 May 2009Director and secretary's change of particulars / emma buckley / 17/03/2009 (1 page)
18 March 2009Director and Secretary's Change of Particulars / emma buckley / 17/03/2009 / (1 page)
18 March 2009Director and secretary's change of particulars / emma buckley / 17/03/2009 (1 page)
17 March 2009Director and Secretary's Change of Particulars / emma cox / 17/03/2009 / Title was: , now: mrs; Surname was: cox, now: buckley (1 page)
17 March 2009Director and secretary's change of particulars / emma cox / 17/03/2009 (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 21/02/08; full list of members (4 pages)
28 March 2008Return made up to 21/02/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Registered office changed on 01/06/07 from: 10 the pines warford park faulkners lane mobberley, knutsford cheshire WA16 7RT (1 page)
1 June 2007Registered office changed on 01/06/07 from: 10 the pines warford park faulkners lane mobberley, knutsford cheshire WA16 7RT (1 page)
3 May 2007Ad 03/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
3 May 2007£ nc 100/200 06/04/07 (2 pages)
3 May 2007Ad 03/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
3 May 2007£ nc 100/200 06/04/07 (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 145A ashley road hale altrincham cheshire WA14 2UW (1 page)
13 March 2007Return made up to 21/02/07; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 10 the pines warford park faulkners lane mobberley, knutsford cheshire WA16 7RT (1 page)
13 March 2007Return made up to 21/02/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 10 the pines warford park faulkners lane mobberley, knutsford cheshire WA16 7RT (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Location of debenture register (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Registered office changed on 13/03/07 from: 145A ashley road hale altrincham cheshire WA14 2UW (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Location of debenture register (1 page)
1 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Return made up to 21/02/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Return made up to 21/02/06; full list of members (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 5A harrytown hall, harrytown romiley stockport cheshire SK6 3BT (1 page)
11 May 2005Registered office changed on 11/05/05 from: 5A harrytown hall, harrytown romiley stockport cheshire SK6 3BT (1 page)
21 February 2005Incorporation (13 pages)
21 February 2005Incorporation (13 pages)