Company NameClickvalue Limited
Company StatusDissolved
Company Number04037609
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan John Pye
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 06 April 2004)
RoleComputer Consultant
Correspondence Address64 Bolton Old Road
Atherton
Manchester
Lancashire
M46 9DL
Secretary NameKaren Dawn Lee
NationalityBritish
StatusClosed
Appointed06 September 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address64 Bolton Old Road
Atherton
Manchester
Lancashire
M46 9DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address64 Bolton Old Road
Atherton
Manchester
Lancashire
M46 9DL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Application for striking-off (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 October 2002Return made up to 20/07/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 October 2001Return made up to 20/07/01; full list of members (8 pages)
19 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 September 2000Registered office changed on 08/09/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (2 pages)