CLEARCOURT LIMITED

Register to unlock more data on OkredoRegister

CLEARCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03490189

Incorporation date

07/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 The Courtyard Suite L, Earl Road Stanley Green, Cheadle Hulme, Cheshire SK8 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1998)
dot icon11/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2011
Voluntary strike-off action has been suspended
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon10/03/2011
Application to strike the company off the register
dot icon27/10/2010
Termination of appointment of Roy Stott as a secretary
dot icon14/09/2010
Director's details changed for Dr Devendra Shah on 2010-09-14
dot icon22/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon02/09/2009
Director's Change of Particulars / robert andrew / 21/08/2009 / HouseName/Number was: , now: 15; Street was: tarkwa house, now: huntsmans meadow; Area was: 135 slough road, now: ; Post Town was: datchet, now: ascot; Post Code was: SL3 9AE, now: SL5 7PF
dot icon17/08/2009
Appointment Terminated Director and Secretary dilipkumar vallabh
dot icon16/08/2009
Registered office changed on 17/08/2009 from alpha house 4 greek street stockport cheshire SK3 8AB
dot icon16/08/2009
Director appointed dr robert george andrew
dot icon16/08/2009
Director appointed dr devendra shah
dot icon16/08/2009
Secretary appointed roy stott
dot icon16/08/2009
Appointment Terminated Director natasha vallabh
dot icon16/08/2009
Appointment Terminated Director mrudula vallabh
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2009
Return made up to 08/01/09; full list of members
dot icon19/10/2008
Registered office changed on 20/10/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW
dot icon17/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 08/01/08; no change of members
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 08/01/07; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
New director appointed
dot icon29/01/2006
Ad 08/01/06--------- £ si 50@1
dot icon29/01/2006
Nc inc already adjusted 07/01/06
dot icon29/01/2006
Resolutions
dot icon29/01/2006
Resolutions
dot icon19/01/2006
Return made up to 08/01/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2005
Return made up to 08/01/05; full list of members
dot icon08/09/2004
Auditor's resignation
dot icon04/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2004
Return made up to 08/01/04; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2003-03-31
dot icon21/01/2003
Return made up to 08/01/03; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2002-03-31
dot icon20/01/2002
Return made up to 08/01/02; full list of members
dot icon07/11/2001
Accounts for a small company made up to 2001-03-31
dot icon31/05/2001
Registered office changed on 01/06/01 from: 48 carrwood road bramhall stockport cheshire SK7 3LR
dot icon21/01/2001
Resolutions
dot icon21/01/2001
Return made up to 08/01/01; full list of members
dot icon28/11/2000
Registered office changed on 29/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ
dot icon19/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/03/2000
Accounts for a small company made up to 1999-03-31
dot icon23/02/2000
Accounting reference date shortened from 31/01/00 to 31/03/99
dot icon21/02/2000
Return made up to 08/01/00; full list of members
dot icon21/02/2000
Secretary's particulars changed;director's particulars changed
dot icon31/08/1999
Return made up to 08/01/99; full list of members
dot icon21/04/1998
Particulars of mortgage/charge
dot icon21/04/1998
Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon11/03/1998
Particulars of mortgage/charge
dot icon10/02/1998
Resolutions
dot icon10/02/1998
Resolutions
dot icon10/02/1998
Resolutions
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Registered office changed on 11/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon07/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Devendra
Director
31/07/2009 - Present
18
DAVENPORT CREDIT LIMITED
Nominee Director
07/01/1998 - 18/01/1998
403
Vallabh, Dilipkumar Chunilal
Director
18/01/1998 - 30/07/2009
4
Vallabh, Mrudula Dilipkumar
Director
18/01/1998 - 30/07/2009
3
Andrew, Robert George
Director
30/07/2009 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARCOURT LIMITED

CLEARCOURT LIMITED is an(a) Dissolved company incorporated on 07/01/1998 with the registered office located at 2 The Courtyard Suite L, Earl Road Stanley Green, Cheadle Hulme, Cheshire SK8 6GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARCOURT LIMITED?

toggle

CLEARCOURT LIMITED is currently Dissolved. It was registered on 07/01/1998 and dissolved on 11/07/2011.

Where is CLEARCOURT LIMITED located?

toggle

CLEARCOURT LIMITED is registered at 2 The Courtyard Suite L, Earl Road Stanley Green, Cheadle Hulme, Cheshire SK8 6GN.

What does CLEARCOURT LIMITED do?

toggle

CLEARCOURT LIMITED operates in the Dispensing chemists (52.31 - SIC 2003) sector.

What is the latest filing for CLEARCOURT LIMITED?

toggle

The latest filing was on 11/07/2011: Final Gazette dissolved via voluntary strike-off.