Company NameClear Technology Limited
DirectorJohn Nugent
Company StatusDissolved
Company Number02801142
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr John Nugent
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(same day as company formation)
RoleManaging Director
Correspondence Address3 Bristow Close
Great Sankey
Warrington
Cheshire
WA5 5EU
Secretary NameMrs Susan Mary Nugent
NationalityBritish
StatusCurrent
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Bristow Close
Great Sankey
Warrington
Cheshire
WA5 5EU
Director NameTimothy James Duncalf
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 1997)
RoleFinancial Director
Correspondence Address91 Hood Lane South
Great Sankey
Warrington
WA5 1ES
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressBegbief Traynor,Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£64,071
Cash£194,163
Current Liabilities£271,372

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 July 2002Dissolved (1 page)
5 April 2002Return of final meeting of creditors (3 pages)
17 May 2000Registered office changed on 17/05/00 from: begbief traynor,elliot house 15 deansgate manchester lancashire M3 3BP (1 page)
12 May 2000Appointment of a liquidator (1 page)
22 October 1999Order of court to wind up (2 pages)
3 April 1999Return made up to 18/03/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 May 1998Return made up to 18/03/98; no change of members
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 May 1997Return made up to 18/03/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 August 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 June 1995Ad 01/03/95--------- £ si 20@1 (2 pages)
8 March 1995Return made up to 18/03/95; no change of members (4 pages)