Company NameClearwater Process Control Limited
Company StatusDissolved
Company Number05384187
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameKLCP Limited

Business Activity

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

Directors

Director NameNoel Crowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed24 March 2005(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 11 November 2008)
RoleCompany Director
Correspondence AddressWhite House Cross
Dromiskin
County Louth
Irish
Director NameMiss Susan Mary Green
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 11 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Cottage
Weston Road
Bletchingdon
Oxfordshire
OX5 3DH
Director NameMr Peter Johnston
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLisnalea
57 Station Road
Craigavad
Holywood
BT18 0BP
Northern Ireland
Secretary NameKingspan Group Limited (Corporation)
StatusClosed
Appointed25 August 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 11 November 2008)
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMr Peter John Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Skips Lane Christleton
Chester
Cheshire
CH3 7BE
Wales
Secretary NamePeter Johnston
NationalityBritish
StatusResigned
Appointed24 March 2005(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 25 August 2005)
RoleCompany Director
Correspondence Address7 Glenmachan Grove
Belfast
County Antrim
BT4 2RF
Northern Ireland

Location

Registered AddressGreenfield Business Park No 2
Greenfield
Holywell
Flintshire
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
30 January 2008Director resigned (1 page)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
15 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
20 July 2007Director's particulars changed (1 page)
29 March 2007Return made up to 07/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
12 June 2006Return made up to 07/03/06; full list of members (6 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
1 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 April 2005New director appointed (2 pages)
14 April 2005Director's particulars changed (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 10 norwich street london EC4A 1BD (1 page)
7 March 2005Incorporation (17 pages)