Company NameCleversort Limited
Company StatusDissolved
Company Number03722265
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Directors

Director NameWilliam Michael Blumenthal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address30 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawcroft Farm
Holmes Chapel
Crewe
Cheshire
CW4 8DD
Director NameMr Mark Rea
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Secretary NameWilliam Michael Blumenthal
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address30 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameYork Place Company Secretaries Limited (Corporation)
StatusCurrent
Appointed23 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

12 March 2001Dissolved (1 page)
12 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2000Res re books (1 page)
25 October 2000Liquidators statement of receipts and payments (5 pages)
27 September 2000Registered office changed on 27/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
14 October 1999Registered office changed on 14/10/99 from: grotto house grotto lane over peover knutsford cheshire WA16 9HL (1 page)
11 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 1999Declaration of solvency (3 pages)
8 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 1999Appointment of a voluntary liquidator (2 pages)
20 April 1999Ad 03/03/99--------- £ si [email protected]=8737 £ ic 1/8738 (5 pages)
20 April 1999Statement of affairs (33 pages)
23 March 1999New secretary appointed;new director appointed (7 pages)
23 March 1999New director appointed (7 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (9 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (5 pages)
23 March 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 12 york place leeds LS1 2DS (1 page)