Company NameCLE Network Ltd.
Company StatusDissolved
Company Number02734608
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameCentral London Express Ltd.

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGraham Anthony Pedley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(same day as company formation)
RoleEntrepreneur
Correspondence AddressWindyridge Taffern Bach
Charfield
Wotton Under Edge
Gloucestershire
GL12 8LQ
Wales
Secretary NameRobert Murphy
NationalityBritish
StatusClosed
Appointed01 August 2001(9 years after company formation)
Appointment Duration7 years, 7 months (closed 24 March 2009)
RoleOperations Manager
Correspondence Address89 Brunswick Street
Manchester
Greater Manchester
M13 9SR
Director NameMrs Jayne Ann Pedley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleSchool Teacher
Correspondence AddressWindyridge Taffern Bach
Charfield
Wotton Under Edge
Gloucestershire
GL12 8LQ
Wales
Secretary NameMrs Jayne Ann Pedley
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWindyridge Taffern Bach
Charfield
Wotton Under Edge
Gloucestershire
GL12 8LQ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 34 Cariocca Business Park
5 Hellidon Close
Manchester
M12 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£421,873
Gross Profit£55,446
Net Worth-£27,019
Cash£100
Current Liabilities£119,732

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 February 2008Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 01/02/08
(6 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
15 September 2006Return made up to 30/06/06; full list of members (6 pages)
26 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
31 August 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(6 pages)
4 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
19 January 2005Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
26 June 2003Return made up to 30/06/03; full list of members (6 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
22 August 2001New secretary appointed (2 pages)
2 August 2001Return made up to 30/06/01; full list of members (7 pages)
18 May 2001Full accounts made up to 31 July 2000 (10 pages)
31 January 2001Secretary resigned;director resigned (1 page)
27 December 2000Auditor's resignation (1 page)
17 November 2000Registered office changed on 17/11/00 from: unit 6 sheffield street piccadilly manchester M1 2ND (1 page)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 July 1999 (11 pages)
4 August 1999Full accounts made up to 31 July 1998 (11 pages)
3 August 1999Return made up to 30/06/99; full list of members (6 pages)
22 July 1999Company name changed central london express LTD.\certificate issued on 23/07/99 (3 pages)
16 July 1999Auditor's resignation (1 page)
20 August 1998Return made up to 30/06/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (9 pages)
12 February 1998Accounts for a small company made up to 31 July 1996 (11 pages)
8 September 1997Return made up to 30/06/97; no change of members (4 pages)
11 October 1996Registered office changed on 11/10/96 from: unit 6, sheffield street piccadilly manchester M1 5NA (1 page)
22 August 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/08/96
(6 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (11 pages)
4 September 1995Accounts for a small company made up to 31 July 1994 (10 pages)
30 August 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)