Company NameClearlite Windows Limited
Company StatusDissolved
Company Number04013427
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Waring
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gerrards Wood
Gee Cross
Hyde
Cheshire
SK14 5DJ
Secretary NameStephen House
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleAccountant
Correspondence Address43 Birch Lane
Dukinfield
Cheshire
SK16 4AJ
Director NameMr Ian Gary Moss
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Newhall Farm Cottages
Millington Road, Millington
Altrincham
Cheshire
WA14 3RS
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3 Kelvin Street
Manchester
M4 1ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Registered office changed on 15/09/2009 from 33-36 barton arcade deansgate manchester M3 2BW (1 page)
15 September 2009Registered office changed on 15/09/2009 from 33-36 barton arcade deansgate manchester M3 2BW (1 page)
14 September 2009Return made up to 13/06/09; no change of members (4 pages)
14 September 2009Return made up to 13/06/09; no change of members (4 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 May 2009Accounts made up to 30 June 2008 (5 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Return made up to 13/06/08; no change of members (4 pages)
24 March 2009Return made up to 13/06/08; no change of members (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Appointment terminated secretary stephen house (1 page)
21 October 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 October 2008Appointment Terminated Secretary stephen house (1 page)
21 October 2008Accounts made up to 30 June 2007 (5 pages)
24 June 2008Registered office changed on 24/06/2008 from c/o low cost windows unit 1B charles street dukinfield cheshire SK16 4SG (1 page)
24 June 2008Registered office changed on 24/06/2008 from c/o low cost windows unit 1B charles street dukinfield cheshire SK16 4SG (1 page)
25 July 2007Return made up to 13/06/07; full list of members (2 pages)
25 July 2007Return made up to 13/06/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 April 2007Accounts made up to 30 June 2006 (1 page)
15 August 2006Return made up to 13/06/06; full list of members (6 pages)
15 August 2006Return made up to 13/06/06; full list of members (6 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 March 2006Accounts made up to 30 June 2005 (1 page)
13 September 2005Return made up to 13/06/05; full list of members (6 pages)
13 September 2005Return made up to 13/06/05; full list of members (6 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 April 2005Accounts made up to 30 June 2004 (1 page)
4 August 2004Return made up to 13/06/04; full list of members (6 pages)
4 August 2004Return made up to 13/06/04; full list of members (6 pages)
6 May 2004Accounts made up to 30 June 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 August 2003Return made up to 13/06/03; full list of members (6 pages)
4 August 2003Return made up to 13/06/03; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 April 2003Accounts made up to 30 June 2002 (1 page)
25 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2002Return made up to 13/06/02; full list of members (8 pages)
28 March 2002Registered office changed on 28/03/02 from: low cost windows wharf street dukinfield cheshire SK16 4PG (1 page)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 March 2002Accounts made up to 30 June 2001 (2 pages)
28 March 2002Registered office changed on 28/03/02 from: low cost windows wharf street dukinfield cheshire SK16 4PG (1 page)
25 July 2001Return made up to 13/06/01; full list of members (6 pages)
25 July 2001Return made up to 13/06/01; full list of members (6 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
13 June 2000Incorporation (13 pages)