CLEVERCOMPETITION LIMITED

Register to unlock more data on OkredoRegister

CLEVERCOMPETITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03685749

Incorporation date

17/12/1998

Size

Full

Contacts

Registered address

Registered address

AARON AND PARTNERS LLP SOLICITORS, 5-7 Grosvenor Court Foregate Street, Chester, Cheshire CH1 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1998)
dot icon02/12/2012
Final Gazette dissolved following liquidation
dot icon02/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2011
Resolutions
dot icon04/10/2011
Registered office address changed from The Kings School Wrexham Road Chester CH4 7QL on 2011-10-05
dot icon04/10/2011
Appointment of a voluntary liquidator
dot icon04/10/2011
Statement of affairs with form 4.19
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon20/12/2010
Secretary's details changed for Penelope Clare Hopkinson on 2010-12-01
dot icon20/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon20/12/2009
Director's details changed for Canon Christopher William John Samuels on 2009-10-01
dot icon17/12/2009
Director's details changed for Barry O'gorman on 2009-10-01
dot icon17/12/2009
Director's details changed for Martin James Paul Cooke on 2009-10-01
dot icon17/12/2009
Director's details changed for Keith James on 2009-10-01
dot icon17/12/2009
Secretary's details changed for Penelope Clare Hopkinson on 2009-10-01
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 18/12/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon01/01/2008
Return made up to 18/12/07; full list of members
dot icon14/01/2007
Full accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 18/12/06; full list of members
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of mortgage charge released/ceased
dot icon03/11/2006
Declaration of mortgage charge released/ceased
dot icon10/09/2006
New secretary appointed
dot icon10/09/2006
Secretary resigned
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon22/08/2006
Director resigned
dot icon17/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon27/12/2005
Return made up to 18/12/05; full list of members
dot icon27/12/2005
Director's particulars changed
dot icon20/04/2005
Return made up to 18/12/04; no change of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon30/01/2004
Return made up to 18/12/03; no change of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon09/11/2003
Director's particulars changed
dot icon29/06/2003
Particulars of mortgage/charge
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Return made up to 18/12/02; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2002-03-31
dot icon12/12/2002
New director appointed
dot icon08/05/2002
Return made up to 18/12/00; full list of members
dot icon08/05/2002
Return made up to 18/12/01; full list of members
dot icon08/05/2002
Director resigned
dot icon17/12/2001
Accounts for a small company made up to 2001-03-31
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon01/03/2000
New director appointed
dot icon01/03/2000
Return made up to 18/12/99; full list of members
dot icon01/03/2000
Location of debenture register address changed
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon26/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon05/07/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon04/05/1999
New director appointed
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Registered office changed on 09/02/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/12/1998 - 01/02/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/12/1998 - 01/02/1999
12820
Samuels, Christopher William John, Rev Canon
Director
30/10/2002 - Present
1
Smalley, Stephen Stewart, The Very Reverend
Director
01/02/1999 - 30/07/2001
3
Mackay, Penelope Clare
Secretary
31/08/2006 - Present
-

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 CLEVERCOMPETITION LIMITED

CLEVERCOMPETITION LIMITED is an(a) Dissolved company incorporated on 17/12/1998 with the registered office located at AARON AND PARTNERS LLP SOLICITORS, 5-7 Grosvenor Court Foregate Street, Chester, Cheshire CH1 1HG. There are currently 5 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 CLEVERCOMPETITION LIMITED?

toggle

CLEVERCOMPETITION LIMITED is currently Dissolved. It was registered on 17/12/1998 and dissolved on 02/12/2012.

Where is CLEVERCOMPETITION LIMITED located?

toggle

CLEVERCOMPETITION LIMITED is registered at AARON AND PARTNERS LLP SOLICITORS, 5-7 Grosvenor Court Foregate Street, Chester, Cheshire CH1 1HG.

What does CLEVERCOMPETITION LIMITED do?

toggle

CLEVERCOMPETITION LIMITED operates in the General secondary education (80.21 - SIC 2003) sector.

What is the latest filing for CLEVERCOMPETITION LIMITED?

toggle

The latest filing was on 02/12/2012: Final Gazette dissolved following liquidation.