Company NamePaul Clewes (D + T Educational Consultant) Limited
Company StatusDissolved
Company Number05461932
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameEMMA May School Of Irish Dancing Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Paul Stewart Clewes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Paddock
Tarporley
Cheshire
CW6 0BT
Secretary NameMadeleine Clewes
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 28 October 2014)
RoleSecretary
Correspondence Address4 The Paddock
Tarporley
Cheshire
CW6 0BT
Director NameEmma Baker
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWooderid Cottage
Mynyddllan, Babell
Nr Holywell
Flintshire
CH8 8QD
Wales
Secretary NameMrs Mary Craven
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGardener's Cottage
White Hall, Off Coach Road
Little Budworth
Cheshire
CW6 9EL
Director NameMrs Mary Craven
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2006)
RoleAccountant
Correspondence AddressGardener's Cottage
White Hall, Off Coach Road
Little Budworth
Cheshire
CW6 9EL
Secretary NameMrs Angela Hillier
NationalityBritish
StatusResigned
Appointed23 June 2006(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Walkers Lane
Farndon
Cheshire
CH3 6QY
Wales

Location

Registered AddressTarporley Business Centre
Nantwich Road
Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

1 at £1Madeleine Clewes
50.00%
Ordinary
1 at £1Paul Stewart Clewes
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2014Application to strike the company off the register (3 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 May 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 2
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 2
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1
(3 pages)
13 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 June 2008Return made up to 24/05/08; full list of members (3 pages)
3 June 2008Return made up to 24/05/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 March 2008Prev ext from 31/05/2007 to 31/08/2007 (1 page)
11 March 2008Prev ext from 31/05/2007 to 31/08/2007 (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Return made up to 24/05/07; full list of members (2 pages)
13 June 2007Return made up to 24/05/07; full list of members (2 pages)
9 January 2007Company name changed emma may school of irish dancing LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed emma may school of irish dancing LIMITED\certificate issued on 09/01/07 (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
17 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
17 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
7 November 2006New secretary appointed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
23 June 2006Return made up to 24/05/06; full list of members (2 pages)
23 June 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2005Incorporation (12 pages)
24 May 2005Incorporation (12 pages)