Company NameMy Clever Limited
Company StatusDissolved
Company Number08571693
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date14 June 2020 (3 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Robert Bruce McNair
Date of BirthJune 1978 (Born 45 years ago)
NationalityCanadian
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 11 Ducie Street
Manchester
M1 2JB

Contact

Telephone0161 2366659
Telephone regionManchester

Location

Registered AddressC/O Frp Advisory 4th Floor
Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 June 2020Final Gazette dissolved following liquidation (1 page)
14 March 2020Return of final meeting in a members' voluntary winding up (11 pages)
9 August 2019Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to C/O Frp Advisory 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 9 August 2019 (2 pages)
8 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-17
(3 pages)
8 August 2019Declaration of solvency (5 pages)
8 August 2019Appointment of a voluntary liquidator (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
10 December 2018Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW England to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 10 December 2018 (1 page)
5 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Change of details for Mr Rob Bruce Mcnair as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Mr Rob Bruce Mcnair as a person with significant control on 10 October 2017 (2 pages)
3 July 2017Notification of Rob Bruce Mcnair as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Rob Bruce Mcnair as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 March 2017Registered office address changed from 4th Floor 11 Ducie Street Manchester M1 2JB England to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 4th Floor 11 Ducie Street Manchester M1 2JB England to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 29 March 2017 (1 page)
13 March 2017Director's details changed for Mr Rob Bruce Mcnair on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Rob Bruce Mcnair on 13 March 2017 (2 pages)
12 January 2017Registered office address changed from C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF to 4th Floor 11 Ducie Street Manchester M1 2JB on 12 January 2017 (1 page)
12 January 2017Registered office address changed from C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF to 4th Floor 11 Ducie Street Manchester M1 2JB on 12 January 2017 (1 page)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,100
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,100
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,100.00
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,100.00
(4 pages)
10 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 June 2015Director's details changed for Mr Robert Bruce Mcnair on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Robert Bruce Mcnair on 26 June 2015 (2 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF on 27 May 2015 (1 page)
20 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
20 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
22 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)