CLES EUROPEAN RESEARCH NETWORK LIMITED

Register to unlock more data on OkredoRegister

CLES EUROPEAN RESEARCH NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02467769

Incorporation date

07/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Oak Street, Manchester M4 5JACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1990)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon05/04/2024
Application to strike the company off the register
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon07/07/2022
Appointment of Professor Carolyn Ann Wilkins as a director on 2022-07-01
dot icon10/05/2022
Termination of appointment of Gill Steward as a director on 2022-04-30
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon08/03/2022
Termination of appointment of Neil William Mcinroy as a director on 2022-03-01
dot icon26/07/2021
Termination of appointment of Neil William Mcinroy as a secretary on 2021-07-09
dot icon21/07/2021
Appointment of Mrs Sarah Louise Longlands as a director on 2021-07-09
dot icon21/07/2021
Appointment of Mrs Sarah Louise Longlands as a secretary on 2021-07-09
dot icon06/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon12/11/2018
Registered office address changed from Express Networks 1 George Leigh Street Manchester M4 5DL to 52 Oak Street Manchester M4 5JA on 2018-11-12
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon04/10/2017
Termination of appointment of Michael Ward as a director on 2017-10-01
dot icon04/10/2017
Appointment of Ms Gill Steward as a director on 2017-10-01
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon07/02/2017
Appointment of Mr Neil William Mcinroy as a director on 2017-02-01
dot icon11/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon04/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon31/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Alan Riddell as a director
dot icon04/02/2014
Termination of appointment of Atiha Chaudry as a director
dot icon04/02/2014
Termination of appointment of John Jones as a director
dot icon04/02/2014
Termination of appointment of Nicola Steuer as a director
dot icon09/10/2013
Full accounts made up to 2013-06-30
dot icon01/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon07/12/2012
Full accounts made up to 2012-06-30
dot icon14/02/2012
Full accounts made up to 2011-06-30
dot icon06/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon22/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon22/02/2011
Termination of appointment of Roderick Robertson as a director
dot icon13/01/2011
Full accounts made up to 2010-06-30
dot icon10/03/2010
Full accounts made up to 2009-06-30
dot icon05/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon05/02/2010
Director's details changed for Councillor John Roger Jones on 2010-01-31
dot icon05/02/2010
Director's details changed for Roderick Duncan Irvine Robertson on 2010-01-31
dot icon05/02/2010
Director's details changed for Nicola Claire Steuer on 2010-01-31
dot icon18/08/2009
Director appointed mr michael ward
dot icon22/04/2009
Director appointed atiha chaudry
dot icon14/04/2009
Director appointed alan gordon riddell
dot icon14/04/2009
Director appointed nicola claire steuer
dot icon07/04/2009
Full accounts made up to 2008-06-30
dot icon11/03/2009
Return made up to 30/01/09; full list of members
dot icon27/02/2008
Return made up to 30/01/08; full list of members
dot icon26/02/2008
Secretary's change of particulars / neil mcinroy / 01/07/2007
dot icon27/12/2007
Full accounts made up to 2007-06-30
dot icon17/02/2007
Full accounts made up to 2006-06-30
dot icon14/02/2007
Return made up to 30/01/07; full list of members
dot icon21/03/2006
Full accounts made up to 2005-06-30
dot icon01/03/2006
Return made up to 30/01/06; full list of members
dot icon22/04/2005
Full accounts made up to 2004-06-30
dot icon17/03/2005
Return made up to 30/01/05; full list of members
dot icon27/03/2004
Full accounts made up to 2003-06-30
dot icon11/02/2004
Return made up to 30/01/04; full list of members
dot icon11/02/2004
Director resigned
dot icon24/01/2003
Return made up to 30/01/03; full list of members
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
New secretary appointed
dot icon04/12/2002
Full accounts made up to 2002-06-30
dot icon17/09/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon17/04/2002
Director resigned
dot icon15/02/2002
Return made up to 30/01/02; full list of members
dot icon18/12/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon18/10/2001
Registered office changed on 18/10/01 from: ground floor barclay house 35 whitworth street west manchester M1 5NG
dot icon08/08/2001
New secretary appointed
dot icon06/02/2001
New secretary appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon02/02/2001
Secretary resigned;director resigned
dot icon02/02/2001
New secretary appointed
dot icon02/02/2001
Return made up to 30/01/01; full list of members
dot icon02/03/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Return made up to 07/02/00; full list of members
dot icon17/02/2000
Director resigned
dot icon10/02/2000
Full accounts made up to 1999-03-31
dot icon08/04/1999
Return made up to 07/02/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon14/09/1998
Director resigned
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Return made up to 07/02/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon03/07/1997
Director resigned
dot icon23/05/1997
Return made up to 07/02/97; no change of members
dot icon23/05/1997
New director appointed
dot icon14/04/1997
Director's particulars changed
dot icon04/02/1997
New director appointed
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon06/03/1996
Return made up to 07/02/96; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-03-31
dot icon09/11/1995
Director's particulars changed
dot icon19/05/1995
New director appointed
dot icon06/03/1995
Return made up to 07/02/95; full list of members
dot icon23/11/1994
Full accounts made up to 1994-03-31
dot icon08/04/1994
Director resigned
dot icon08/04/1994
Return made up to 07/02/94; no change of members
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon06/01/1994
Return made up to 07/02/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon25/06/1992
Full accounts made up to 1991-03-31
dot icon17/02/1992
Return made up to 07/02/92; full list of members
dot icon10/02/1992
Return made up to 07/02/91; full list of members
dot icon17/10/1990
Registered office changed on 17/10/90 from: 61 charterhouse street london EC1M 6HA
dot icon13/09/1990
New director appointed
dot icon13/09/1990
New director appointed
dot icon13/09/1990
New director appointed
dot icon13/09/1990
New director appointed
dot icon13/09/1990
New director appointed
dot icon13/09/1990
Director resigned;new director appointed
dot icon05/06/1990
Memorandum and Articles of Association
dot icon31/05/1990
Certificate of change of name
dot icon10/05/1990
Registered office changed on 10/05/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

0

No officers data available.

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 CLES EUROPEAN RESEARCH NETWORK LIMITED

CLES EUROPEAN RESEARCH NETWORK LIMITED is an(a) Dissolved company incorporated on 07/02/1990 with the registered office located at 52 Oak Street, Manchester M4 5JA. There is currently no 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 CLES EUROPEAN RESEARCH NETWORK LIMITED?

toggle

CLES EUROPEAN RESEARCH NETWORK LIMITED is currently Dissolved. It was registered on 07/02/1990 and dissolved on 02/07/2024.

Where is CLES EUROPEAN RESEARCH NETWORK LIMITED located?

toggle

CLES EUROPEAN RESEARCH NETWORK LIMITED is registered at 52 Oak Street, Manchester M4 5JA.

What does CLES EUROPEAN RESEARCH NETWORK LIMITED do?

toggle

CLES EUROPEAN RESEARCH NETWORK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLES EUROPEAN RESEARCH NETWORK LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.