Company NameClear-Cut Finance Limited
Company StatusDissolved
Company Number05709097
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)
Previous NameClear Cut Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSteven Cohen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address195 Bury New Road
Heywood
Lancashire
OL10 3JX
Secretary NameMr Stuart Brian Davies
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bland Road
Prestwich
Lancashire
M25 9WG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressG R G House
Cobden Street
Salford
Lancashire
M6 6NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,319
Cash£14,750
Current Liabilities£5,298

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2009Registered office changed on 14/05/2009 from unit 1 kay street bury business centre bury BL9 6BU (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
14 March 2008Amended accounts made up to 28 February 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
11 September 2007Return made up to 14/02/07; full list of members
  • 363(287) ‐ Registered office changed on 11/09/07
(6 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (3 pages)
20 April 2006Secretary resigned (1 page)
28 February 2006Memorandum and Articles of Association (12 pages)
14 February 2006Incorporation (16 pages)