Company NameClearlite Group Limited
Company StatusDissolved
Company Number06471972
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Nik Hynes
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuites 33/36
Barton Arcade, Deansgate
Manchester
M3 2BW
Director NameMr Paul Waring
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gerrards Wood
Gee Cross
Hyde
Cheshire
SK14 5DJ
Director NameMr Ian Gary Moss
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Newhall Farm Cottages
Millington Road, Millington
Altrincham
Cheshire
WA14 3RS

Location

Registered Address3 Kelvin Street
Greater Manchester
M4 1ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,509
Cash£3,841
Current Liabilities£5,350

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Administrative restoration application (3 pages)
20 May 2011Administrative restoration application (3 pages)
20 May 2011Annual return made up to 14 January 2011
Statement of capital on 2011-05-20
  • GBP 1
(14 pages)
20 May 2011Annual return made up to 14 January 2010 (14 pages)
20 May 2011Annual return made up to 14 January 2010 (14 pages)
20 May 2011Annual return made up to 14 January 2011
Statement of capital on 2011-05-20
  • GBP 1
(14 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 September 2009Registered office changed on 15/09/2009 from, suites 33/36, barton arcade, deansgate, manchester, M3 2BW (1 page)
15 September 2009Registered office changed on 15/09/2009 from, suites 33/36, barton arcade, deansgate, manchester, M3 2BW (1 page)
7 April 2009Return made up to 14/01/09; full list of members (7 pages)
7 April 2009Return made up to 14/01/09; full list of members (7 pages)
25 March 2009Appointment Terminated Director ian moss (1 page)
25 March 2009Appointment terminated director ian moss (1 page)
25 March 2009Director appointed paul waring (2 pages)
25 March 2009Director appointed paul waring (2 pages)
14 January 2008Incorporation (14 pages)
14 January 2008Incorporation (14 pages)