Company NameFoggy2Clear Ltd.
Company StatusDissolved
Company Number07329470
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Jeffrey Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Roderick Evan Greenow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Frederick House
Beamheath Way
Nantwich
Cheshire
CW5 6RF
Secretary NameMr Roderick Greenow
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Frederick House
Beamheath Way
Nantwich
Cheshire
CW5 6RF
Director NameMr Phillip James Pedley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jeff Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£95
Current Liabilities£2,949

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
8 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
15 October 2013Termination of appointment of Phillip Pedley as a director (1 page)
15 October 2013Termination of appointment of Phillip Pedley as a director (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 May 2013Appointment of Mr Jeffrey Smith as a director (2 pages)
10 May 2013Appointment of Mr Jeffrey Smith as a director (2 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from , 24 Frederick House, Beamheath Way, Nantwich, Cheshire, CW5 6RF on 9 April 2013 (1 page)
9 April 2013Registered office address changed from , 24 Frederick House, Beamheath Way, Nantwich, Cheshire, CW5 6RF on 9 April 2013 (1 page)
9 April 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from , 24 Frederick House, Beamheath Way, Nantwich, Cheshire, CW5 6RF on 9 April 2013 (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2012Termination of appointment of Roderick Greenow as a secretary (1 page)
13 March 2012Termination of appointment of Roderick Greenow as a director (1 page)
13 March 2012Termination of appointment of Roderick Greenow as a secretary (1 page)
13 March 2012Termination of appointment of Roderick Greenow as a director (1 page)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2011Appointment of Mr Phillip James Pedley as a director (2 pages)
2 November 2011Appointment of Mr Phillip James Pedley as a director (2 pages)
1 November 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
1 November 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
13 August 2010Registered office address changed from , 16 Bishop's Wood, Nantwich, Cheshire, CW5 7QD, United Kingdom on 13 August 2010 (1 page)
13 August 2010Registered office address changed from , 16 Bishop's Wood, Nantwich, Cheshire, CW5 7QD, United Kingdom on 13 August 2010 (1 page)
28 July 2010Incorporation (23 pages)
28 July 2010Incorporation (23 pages)