Company NameClearfree Limited
Company StatusDissolved
Company Number04334501
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 5 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brendan Michael Breen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed30 January 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kings Road
Sale
Manchester
M33 6QB
Director NameMr John Mark Walmsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed30 January 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hurst Close
Glossop
Derbyshire
SK13 8UF
Secretary NameMr John Mark Walmsley
NationalityEnglish
StatusClosed
Appointed30 January 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hurst Close
Glossop
Derbyshire
SK13 8UF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit E2 Longford Trading Estate
Thomas Street Stretford
Manchester
Lancashire
M32 0JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
20 December 2005Return made up to 05/12/05; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 September 2003Compulsory strike-off action has been discontinued (1 page)
3 September 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003First Gazette notice for compulsory strike-off (1 page)
6 May 2003Ad 01/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 April 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Secretary resigned (2 pages)
6 February 2002Director resigned (2 pages)
6 February 2002New director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
5 December 2001Incorporation (11 pages)