CLECOM SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CLECOM SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02781631

Incorporation date

19/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1993)
dot icon07/12/2011
Final Gazette dissolved following liquidation
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-08-26
dot icon07/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2011
Liquidators' statement of receipts and payments to 2011-07-15
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2011-01-15
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-07-15
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2010-01-15
dot icon04/02/2009
Statement of affairs with form 4.19
dot icon04/02/2009
Appointment of a voluntary liquidator
dot icon04/02/2009
Resolutions
dot icon28/12/2008
Registered office changed on 29/12/2008 from c/o michael heaven & associates LIMITED quadrant court 48 calthorpe road edgbaston birmingham B15 1TH
dot icon02/12/2008
Appointment Terminated Secretary sergei soloviev
dot icon12/11/2008
Total exemption small company accounts made up to 2006-06-30
dot icon24/01/2008
Return made up to 20/01/08; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon19/11/2007
Nc inc already adjusted 30/06/06
dot icon18/11/2007
Ad 30/06/06--------- £ si 230000@1=230000
dot icon02/11/2007
Particulars of mortgage/charge
dot icon25/09/2007
New secretary appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Secretary resigned
dot icon25/04/2007
Total exemption small company accounts made up to 2005-06-30
dot icon26/02/2007
Return made up to 20/01/07; full list of members
dot icon17/02/2007
Registered office changed on 18/02/07 from: clement keys 39-40 calthorpe road edgbaston birmingham B15 1TS
dot icon05/03/2006
Total exemption small company accounts made up to 2004-06-30
dot icon02/03/2006
Return made up to 20/01/06; full list of members
dot icon02/08/2005
Return made up to 20/01/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2003-06-30
dot icon12/04/2004
Total exemption small company accounts made up to 2002-06-30
dot icon16/02/2004
Return made up to 20/01/04; full list of members
dot icon06/04/2003
Total exemption small company accounts made up to 2001-06-30
dot icon12/02/2003
Return made up to 20/01/03; full list of members
dot icon12/02/2003
Registered office changed on 13/02/03
dot icon12/02/2003
Location of register of members address changed
dot icon13/03/2002
Memorandum and Articles of Association
dot icon12/03/2002
Certificate of change of name
dot icon05/02/2002
Return made up to 20/01/02; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon06/02/2001
Return made up to 20/01/01; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-06-30
dot icon24/02/2000
Return made up to 05/01/00; full list of members
dot icon24/01/2000
Memorandum and Articles of Association
dot icon16/01/2000
Certificate of change of name
dot icon01/11/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon19/09/1999
Accounts for a small company made up to 1997-12-31
dot icon15/03/1999
Accounts for a small company made up to 1996-12-31
dot icon31/01/1999
Return made up to 20/01/99; full list of members
dot icon31/01/1998
Return made up to 20/01/98; no change of members
dot icon14/09/1997
Accounts for a small company made up to 1995-12-31
dot icon06/05/1997
Return made up to 20/01/97; no change of members
dot icon12/02/1996
Return made up to 20/01/96; full list of members
dot icon05/12/1995
Particulars of mortgage/charge
dot icon27/09/1995
Ad 07/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1995
Director resigned
dot icon06/03/1995
Accounts for a small company made up to 1994-12-31
dot icon02/03/1995
Return made up to 20/01/95; no change of members
dot icon18/12/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon21/11/1994
Accounts for a small company made up to 1994-01-31
dot icon31/10/1994
Registered office changed on 01/11/94 from: 35 selly wick drive selly park birmingham B29 7JQ
dot icon19/05/1994
Return made up to 20/01/94; full list of members
dot icon01/09/1993
Registered office changed on 02/09/93 from: c/o clement kays robjohns nettleton house calthorpe road edgbaston, birmingham B15 1RL
dot icon23/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/01/1993 - 19/01/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/01/1993 - 19/01/1993
36021
Clewett, Anthony John
Director
19/01/1993 - 30/07/2007
2
Clewett, Ann Margaret
Director
19/01/1993 - 30/07/2007
3
Jennings, Timothy David
Director
19/01/1993 - 18/07/1995
1

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 CLECOM SOFTWARE LIMITED

CLECOM SOFTWARE LIMITED is an(a) Dissolved company incorporated on 19/01/1993 with the registered office located at Emerald House 20-22 Anchor Road, Walsall WS9 8PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLECOM SOFTWARE LIMITED?

toggle

CLECOM SOFTWARE LIMITED is currently Dissolved. It was registered on 19/01/1993 and dissolved on 07/12/2011.

Where is CLECOM SOFTWARE LIMITED located?

toggle

CLECOM SOFTWARE LIMITED is registered at Emerald House 20-22 Anchor Road, Walsall WS9 8PH.

What does CLECOM SOFTWARE LIMITED do?

toggle

CLECOM SOFTWARE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for CLECOM SOFTWARE LIMITED?

toggle

The latest filing was on 07/12/2011: Final Gazette dissolved following liquidation.