Company NameMIKE Cleverley Computers Limited
DirectorMichael Karel Cleverley
Company StatusDissolved
Company Number02959051
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 7 months ago)
Previous NameCheapwise Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Karel Cleverley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleComputer Consultant
Correspondence Address48 Knightley Way
Chevening Park
Kingswood Hull
HU7 3JR
Secretary NameChristine Foster
NationalityBritish
StatusCurrent
Appointed15 January 2001(6 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleClerk
Correspondence Address75 Boulsworth Avenue
Hull
East Yorkshire
HU6 7DZ
Secretary NameTeresa Webster
NationalityBritish
StatusResigned
Appointed26 September 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 2001)
RoleCompany Director
Correspondence Address20 Kilcoy Drive
Kingswood
Hull
HU7 3EJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£912
Cash£52
Current Liabilities£28,935

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Liquidators statement of receipts and payments (5 pages)
20 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
11 November 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Registered office changed on 24/10/02 from: 48 knighley way chevening park kingswood hull HU7 3JP (1 page)
18 October 2002Appointment of a voluntary liquidator (1 page)
18 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2002Statement of affairs (5 pages)
21 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 February 2002Registered office changed on 05/02/02 from: 20 kilcoy drive kestern way kingswood hull HU7 3EJ (1 page)
5 February 2002Director's particulars changed (1 page)
22 August 2001Return made up to 16/08/01; full list of members (6 pages)
1 June 2001Accounts made up to 30 June 2000 (12 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
16 August 2000Return made up to 16/08/00; full list of members (6 pages)
7 February 2000Accounts made up to 30 June 1998 (12 pages)
7 February 2000Accounts made up to 30 June 1999 (12 pages)
19 January 2000Return made up to 16/08/99; no change of members (4 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Registered office changed on 08/01/99 from: 4 knightsbridge court terry street hull north humberside HU3 1UG (1 page)
8 January 1999Secretary's particulars changed (1 page)
11 August 1998Return made up to 16/08/98; full list of members (6 pages)
29 July 1998Accounts made up to 30 June 1997 (12 pages)
16 May 1997Accounts made up to 30 June 1996 (12 pages)
18 August 1996Return made up to 16/08/96; no change of members (4 pages)
23 November 1995Accounts made up to 30 June 1995 (11 pages)
18 August 1995Return made up to 16/08/95; full list of members (6 pages)