Company NameClearscript No.2 Limited
Company StatusDissolved
Company Number05627669
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicola Ford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Kingston Road
Didsbury
Manchester
M20 2SB
Director NameMr Dermot Brian McKenna
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Mullaghroddan Road
Carland
Dungannon
County Tyrone
BT70 3LU
Northern Ireland
Secretary NameNicola Ford
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Kingston Road
Didsbury
Manchester
M20 2SB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Gatehouse
23 Millgate Lane
Didsbury
Manchester
M20 2SD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
22 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
15 May 2007Return made up to 18/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/07
(7 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 January 2006Ad 09/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2005Incorporation (21 pages)
18 November 2005Secretary resigned (1 page)