Company NameThe Click Advisor Ltd
Company StatusDissolved
Company Number07914170
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew David Meecham
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Buxton Old Road
Disley
Stockport
SK12 2BB
Secretary NameMr Matthew David Meecham
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 Buxton Old Road
Disley
Stockport
SK12 2BB
Director NameMr David James Rogers
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSk8
Director NameDavid James Rogers
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor Spinningfields 3 Hardman Street
Manchester
Greater Manchester
M3 3HF

Contact

Websitehttps://www.theclickadvisor.com/
Email address[email protected]

Location

Registered Address9th Floor, Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

120 at £1Matthew Meecham
60.00%
Ordinary A
80 at £1David Rogers
40.00%
Ordinary B

Financials

Year2014
Net Worth£52,458
Cash£67,830
Current Liabilities£37,886

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
23 March 2021Application to strike the company off the register (1 page)
22 March 2021Change of details for Mr Matthew Meecham as a person with significant control on 21 March 2021 (2 pages)
22 March 2021Director's details changed for Mr David James Rogers on 21 March 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.07.2021 under section 1088 of the Companies Act 2006
(2 pages)
22 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
22 March 2021Secretary's details changed for Mr Matthew David Meecham on 21 March 2021 (1 page)
22 March 2021Director's details changed for Mr Matthew David Meecham on 21 March 2021 (2 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
28 January 2020Confirmation statement made on 18 January 2020 with updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
5 January 2017Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 9th Floor, Regent House Heaton Lane Stockport SK4 1BS on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 9th Floor, Regent House Heaton Lane Stockport SK4 1BS on 5 January 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 October 2016Director's details changed for Mr Matthew David Meecham on 1 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Matthew David Meecham on 1 October 2016 (2 pages)
3 October 2016Director's details changed for Mr David James Rogers on 1 October 2016 (2 pages)
3 October 2016Director's details changed for Mr David James Rogers on 1 October 2016 (2 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(5 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
27 July 2015Director's details changed for Mr Matthew David Meecham on 24 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Matthew David Meecham on 24 July 2015 (2 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(5 pages)
10 January 2014Termination of appointment of David Rogers as a director (1 page)
10 January 2014Termination of appointment of David Rogers as a director (1 page)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 January 2014Change of share class name or designation (2 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 200
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 200
(4 pages)
3 January 2014Change of share class name or designation (2 pages)
3 January 2014Appointment of David James Rogers as a director (3 pages)
3 January 2014Appointment of David James Rogers as a director (3 pages)
26 December 2013Appointment of Mr David James Rogers as a director (2 pages)
26 December 2013Appointment of Mr David James Rogers as a director (2 pages)
4 December 2013Registered office address changed from C/O the Click Advisor 10Th Floor Spinningfields 3 Hardman Street Manchester M3 3HF England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O the Click Advisor 10Th Floor Spinningfields 3 Hardman Street Manchester M3 3HF England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O the Click Advisor 10Th Floor Spinningfields 3 Hardman Street Manchester M3 3HF England on 4 December 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
7 March 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
21 January 2013Director's details changed for Mr Matthew David Meecham on 1 July 2012 (2 pages)
21 January 2013Director's details changed for Mr Matthew David Meecham on 1 July 2012 (2 pages)
21 January 2013Director's details changed for Mr Matthew David Meecham on 1 July 2012 (2 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from 1 Overdale Road Newtown, Disley Stockport Cheshire SK12 2RJ United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 1 Overdale Road Newtown, Disley Stockport Cheshire SK12 2RJ United Kingdom on 23 March 2012 (1 page)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)