Company NameNelco1 Limited
Company StatusDissolved
Company Number06957958
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 10 months ago)
Dissolution Date5 February 2013 (11 years, 3 months ago)
Previous NameClear Finance Solutions Limited

Business Activity

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

Directors

Director NameMr David Emanuel Merton Mond
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Cottage 18 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Director NameMr Andrew Frederick Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
7 Rushden Road, Milton Ernest
Bedford
Bedfordshire
MK44 1RU
Secretary NameMr David Emanuel Merton Mond
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Cottage 18 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Director NameMr Gerald Carey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(7 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 05 February 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCleardebt Nelson House Park Road
Timperley
WA14 5BZ
Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(7 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 05 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCleardebt Nelson House Park Road
Timperley
WA14 5BZ
Director NameMr Mark Harrison
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Harrogate Road
Eastham
Wirral
CH62 8ES
Wales

Contact

Websitewww.harringtonbrooks.com
Email address[email protected]
Telephone0800 0481764
Telephone regionFreephone

Location

Registered AddressCleardebt Nelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

751 at £0.01Cleardebt Group PLC
75.10%
Ordinary
249 at £0.01Mark Harrison
24.90%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
11 October 2012Application to strike the company off the register (3 pages)
11 October 2012Application to strike the company off the register (3 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 10
(6 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 10
(6 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 10
(6 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Company name changed clear finance solutions LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(3 pages)
22 June 2012Company name changed clear finance solutions LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(3 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 November 2010Termination of appointment of Mark Harrison as a director (2 pages)
2 November 2010Termination of appointment of Mark Harrison as a director (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
3 June 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
3 June 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
22 February 2010Appointment of Mr Gerald Carey as a director (2 pages)
22 February 2010Appointment of Mr Gerald Carey as a director (2 pages)
14 February 2010Appointment of Mr David Michael Shalom as a director (2 pages)
14 February 2010Appointment of Mr David Michael Shalom as a director (2 pages)
9 July 2009Incorporation (33 pages)
9 July 2009Incorporation (33 pages)