Company NameClarion International Limited
Company StatusDissolved
Company Number04304617
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesHuge Payment Systems Limited and Clarion Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Robert Preston
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(1 month after company formation)
Appointment Duration11 years, 11 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Taunton Lawns
Ashton Under Lyne
Lancashire
OL7 9EL
Secretary NameNaomi Ruth Preston
NationalityBritish
StatusClosed
Appointed28 June 2005(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 15 October 2013)
RoleCompany Director
Correspondence Address18 Taunton Lawns
Ashton Under Lyne
Lancashire
OL7 9EL
Director NameJames Andrew Macarthur Edwards
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(3 weeks, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 20 April 2002)
RoleAccountant
Correspondence Address1 Thornbury Close
Merthyr Tydfil
Mid Glamorgan
CF48 1HP
Wales
Secretary NameJames Andrew Macarthur Edwards
NationalityBritish
StatusResigned
Appointed08 November 2001(3 weeks, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 20 April 2002)
RoleAccountant
Correspondence Address1 Thornbury Close
Merthyr Tydfil
Mid Glamorgan
CF48 1HP
Wales
Director NameMr Peter Adam Hughes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 County Avenue
Ashton Under Lyne
Lancashire
OL6 9RP
Secretary NameMr Matthew Robert Preston
NationalityBritish
StatusResigned
Appointed07 May 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2005)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address18 Taunton Lawns
Ashton Under Lyne
Lancashire
OL7 9EL
Director NameMr David John Hughes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(8 months after company formation)
Appointment Duration3 years (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Long Croft Meadow
Chorley
Lancashire
PR7 1TS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressUnit 28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (3 pages)
25 June 2013Application to strike the company off the register (3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 200
(6 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 200
(6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 November 2009Director's details changed for Mr Matthew Robert Preston on 15 October 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (10 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (10 pages)
5 November 2009Director's details changed for Mr Matthew Robert Preston on 15 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 November 2008Return made up to 15/10/08; full list of members (8 pages)
7 November 2008Return made up to 15/10/08; full list of members (8 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 December 2007Return made up to 15/10/07; full list of members (5 pages)
6 December 2007Return made up to 15/10/07; full list of members (5 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 November 2006Return made up to 15/10/06; full list of members (5 pages)
2 November 2006Return made up to 15/10/06; full list of members (5 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 October 2005Return made up to 15/10/05; full list of members (6 pages)
17 October 2005Return made up to 15/10/05; full list of members (6 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
13 December 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Return made up to 15/10/04; full list of members (9 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 2003Return made up to 15/10/03; full list of members (9 pages)
17 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
17 December 2002Accounts made up to 30 September 2002 (1 page)
17 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
17 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 December 2002Accounts made up to 31 March 2002 (1 page)
30 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2002Resolutions
  • RES13 ‐ Conversion of shares 11/10/02
(1 page)
30 October 2002Ad 11/10/02--------- £ si 199@1 (3 pages)
30 October 2002Resolutions
  • RES13 ‐ Conversion of shares 11/10/02
(1 page)
30 October 2002Ad 11/10/02--------- £ si 199@1 (3 pages)
30 October 2002Return made up to 15/10/02; full list of members (8 pages)
24 October 2002Company name changed clarion enterprises LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed clarion enterprises LIMITED\certificate issued on 24/10/02 (2 pages)
4 September 2002New director appointed (1 page)
4 September 2002New director appointed (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 34-36 hign street brecon powys LD3 7AD (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 34-36 hign street brecon powys LD3 7AD (1 page)
30 May 2002New secretary appointed (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
2 January 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
2 January 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
20 December 2001Registered office changed on 20/12/01 from: 1 thornberry close merthyr tydfil mid glamorgan CF48 1HP (1 page)
20 December 2001Registered office changed on 20/12/01 from: 1 thornberry close merthyr tydfil mid glamorgan CF48 1HP (1 page)
12 December 2001Company name changed huge payment systems LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed huge payment systems LIMITED\certificate issued on 12/12/01 (2 pages)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
2 November 2001Secretary resigned (1 page)
15 October 2001Incorporation (10 pages)