Company NameClarity Marketing & Management Ltd
Company StatusDissolved
Company Number06618398
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Deborah Allman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Westgate House 44 Hale Road
Hale
Altrincham
WA14 2EX
Director NameMr David Coleiro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(2 years after company formation)
Appointment Duration11 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House, 7 Park Avenue, Timperley
Altrincham
Cheshire
WA14 5AX
Director NameDr Kurt Leonard Allman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Avenue, Timperley
Altrincham
Cheshire
WA14 5AX
Secretary NameMrs Deborah Allman
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House, 7 Park Avenue, Timperley
Altrincham
Cheshire
WA14 5AX
Secretary NameKurt Leonard Allman
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2010)
RoleAcademic
Correspondence AddressLangley House 7 Park Avenue
Altrincham
Cheshire
WA14 5AX

Location

Registered Address2nd Floor, Westgate House
44 Hale Road
Hale
Altrincham
WA14 2EX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Strategic North LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,672
Cash£79
Current Liabilities£3,572

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the company off the register (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
9 May 2017Registered office address changed from Langley House, 7 Park Avenue, Timperley Altrincham Cheshire WA14 5AX to 2nd Floor, Westgate House 44 Hale Road Hale Altrincham WA14 2EX on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Langley House, 7 Park Avenue, Timperley Altrincham Cheshire WA14 5AX to 2nd Floor, Westgate House 44 Hale Road Hale Altrincham WA14 2EX on 9 May 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
6 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 October 2011Director's details changed for David Colerio on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mrs Deborah Allman on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mrs Deborah Allman on 27 October 2011 (2 pages)
27 October 2011Director's details changed for David Colerio on 27 October 2011 (2 pages)
27 September 2011Director's details changed (2 pages)
27 September 2011Director's details changed (2 pages)
16 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for David Colerio on 1 June 2011 (2 pages)
11 August 2011Director's details changed for David Colerio on 1 June 2011 (2 pages)
11 August 2011Director's details changed for David Colerio on 1 June 2011 (2 pages)
11 August 2011Director's details changed for David Colerio on 1 June 2011 (2 pages)
11 August 2011Secretary's details changed for Mrs Deborah Allman on 1 June 2011 (1 page)
11 August 2011Director's details changed for David Colerio on 1 June 2011 (2 pages)
11 August 2011Secretary's details changed for Mrs Deborah Allman on 1 June 2011 (1 page)
11 August 2011Director's details changed for David Colerio on 1 June 2011 (2 pages)
11 August 2011Secretary's details changed for Mrs Deborah Allman on 1 June 2011 (1 page)
10 August 2011Director's details changed for Mrs Deborah Allman on 1 June 2011 (2 pages)
10 August 2011Director's details changed for Mrs Deborah Allman on 1 June 2011 (2 pages)
10 August 2011Director's details changed for Mrs Deborah Allman on 1 June 2011 (2 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 August 2010Termination of appointment of Kurt Allman as a secretary (2 pages)
6 August 2010Appointment of David Colerio as a director (2 pages)
6 August 2010Appointment of David Colerio as a director (2 pages)
6 August 2010Termination of appointment of Kurt Allman as a secretary (2 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
19 August 2008Secretary appointed kurt leonard allman (2 pages)
19 August 2008Secretary appointed kurt leonard allman (2 pages)
19 August 2008Appointment terminated director kurt allman (1 page)
19 August 2008Appointment terminated secretary deborah allman (1 page)
19 August 2008Appointment terminated secretary deborah allman (1 page)
19 August 2008Appointment terminated director kurt allman (1 page)
1 July 2008Secretary's change of particulars / deborah allman / 30/06/2008 (2 pages)
1 July 2008Secretary's change of particulars / deborah allman / 30/06/2008 (2 pages)
12 June 2008Incorporation (17 pages)
12 June 2008Incorporation (17 pages)