Company NameR.N. (Cleartone) Limited
Company StatusDissolved
Company Number01190410
CategoryPrivate Limited Company
Incorporation Date13 November 1974(49 years, 5 months ago)
Dissolution Date6 January 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Royston Frederick Axon
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 06 January 1998)
RoleCompany Director
Correspondence AddressHeaton Mount Markland Hill Lane
Bolton
Lancashire
BL1 5NX
Secretary NameHarvey Mitchell
NationalityBritish
StatusClosed
Appointed01 March 1992(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 06 January 1998)
RoleCompany Director
Correspondence Address28 Staybrite Avenue
Cottingley
Bingley
West Yorkshire
BD16 1PR
Director NameHarvey Mitchell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 06 January 1998)
RoleChartered Secretary
Correspondence Address28 Staybrite Avenue
Cottingley
Bingley
West Yorkshire
BD16 1PR
Director NameRaymond Anthony Nugent
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 1994)
RoleManaging Director
Correspondence Address85 Chapeltown Road
Bolton
Lancashire
BL7 9LZ
Director NameMr Paul Timothy Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 January 1991)
RoleCompany Director
Correspondence Address17 Thirlmere Close
Adlington
Chorley
Lancashire
PR6 9QD
Secretary NameMr Suresh Dhokia
NationalityBritish
StatusResigned
Appointed25 January 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1992)
RoleCompany Director
Correspondence Address69 Arundel Street
Ashton Under Lyne
Lancashire
OL6 6RG

Location

Registered AddressBank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
6 May 1997Receiver ceasing to act (1 page)
6 May 1997Receiver's abstract of receipts and payments (2 pages)
25 July 1996Receiver's abstract of receipts and payments (3 pages)
14 November 1995Administrative Receiver's report (58 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Ad 30/06/95--------- £ si 11560@1=11560 £ ic 82325/93885 (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 235 blackburn road bolton BL1 8HB (1 page)
18 July 1995Appointment of receiver/manager (2 pages)
20 April 1995Ad 20/03/95--------- £ si 7225@1=7225 £ ic 75100/82325 (2 pages)
17 March 1995Return made up to 25/01/95; full list of members (8 pages)