Company NameClearmagic Limited
Company StatusDissolved
Company Number03434955
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameJulie Bingham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 09 October 2001)
RoleVideo Games Retailer
Correspondence Address2 Conway Avenue
Blackpool
Lancashire
FY3 7SF
Secretary NameVictoria Bingham
NationalityBritish
StatusClosed
Appointed28 October 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address2 Conway Avenue
Blackpool
Lancashire
FY3 7SF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address18 Church Street
Ashton Under Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£259
Cash£642
Current Liabilities£5,759

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Return made up to 16/09/99; full list of members (6 pages)
24 July 2000Secretary's particulars changed (1 page)
14 July 1999Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
14 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1998Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
22 October 1998Secretary's particulars changed (1 page)
22 October 1998Return made up to 16/09/98; full list of members (6 pages)
22 October 1998Director's particulars changed (1 page)
11 December 1997Ad 26/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 October 1997Director resigned (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997New director appointed (2 pages)
16 September 1997Incorporation (10 pages)