Company NameCleverwork Limited
Company StatusDissolved
Company Number02468023
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameNabeel Mussarat Chowdery
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(17 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 02 October 2007)
RoleProperty Developer
Correspondence AddressApartment 5 Eastdale
Hale
Altrincham
Cheshire
WA15 0LX
Director NameAli Zolghadriha
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(17 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 02 October 2007)
RoleCompany Director
Correspondence Address13 Leaconfield Drive
Worsley
Manchester
Lancashire
M28 2WE
Secretary NameAli Zolghadriha
NationalityBritish
StatusClosed
Appointed20 June 2007(17 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 02 October 2007)
RoleCompany Director
Correspondence Address13 Leaconfield Drive
Worsley
Manchester
Lancashire
M28 2WE
Director NameMrs Jennifer Denise Hinchliffe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 20 June 2007)
RoleSecretary
Correspondence AddressDale House Tivydale
Cawthorne
Barnsley
South Yorkshire
S75 4EH
Secretary NameChristopher Elliott Hinchliffe
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 20 June 2007)
RoleCompany Director
Correspondence AddressDale House Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EH
Director NameChristopher Elliott Hinchliffe
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(12 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2007)
RoleSolicitor
Correspondence AddressDale House Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EH

Location

Registered AddressAshley House
Ashley Road
Altrincham
Cheshire
WA14 2DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2007Secretary resigned;director resigned (1 page)
23 July 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed;new director appointed (3 pages)
14 July 2007Registered office changed on 14/07/07 from: 20A racecommon road barnsley S.yorks S70 1BH (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 February 2006Return made up to 07/02/06; full list of members (2 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 March 2005Return made up to 07/02/05; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 February 2004Return made up to 07/02/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 February 2003Return made up to 07/02/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 March 2002New director appointed (2 pages)
26 February 2002Return made up to 07/02/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 February 2001Return made up to 07/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (3 pages)
2 March 2000Return made up to 07/02/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (3 pages)
18 February 1999Return made up to 07/02/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 March 1998 (3 pages)
6 February 1998Return made up to 07/02/98; full list of members (6 pages)
12 September 1997Full accounts made up to 31 March 1997 (3 pages)
19 February 1997Return made up to 07/02/97; no change of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (3 pages)
8 February 1996Return made up to 07/02/96; full list of members (6 pages)
21 December 1995Full accounts made up to 31 March 1995 (3 pages)
7 March 1990Memorandum and Articles of Association (7 pages)