Dissolved
Dissolved 2014-04-08
Company Information for ACCOUNTANCY MADE CLEAR LIMITED
BILLINGHAM, CLEVELAND, TS22 5TB,
|
Company Registration Number
06069016
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | |
---|---|
ACCOUNTANCY MADE CLEAR LIMITED | |
Legal Registered Office | |
BILLINGHAM CLEVELAND TS22 5TB Other companies in TS22 | |
Company Number | 06069016 | |
---|---|---|
Date formed | 2007-01-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 22:04:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVIA WARRENER |
Director | ||
OLIVIA WARRENER |
Company Secretary | ||
JOHN SHEPHERD |
Director | ||
EAMONN WALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEASONS (GB) LTD | Director | 2012-01-20 | CURRENT | 2012-01-20 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/02/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIA WARRENER | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVIA WARRENER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 47-49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMONN WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA WARRENER / 26/01/2010 | |
AP01 | DIRECTOR APPOINTED MR JOHN SHEPHERD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 20 ST CUTHBERTS WAY DARLINGTON COUNTY DURHAM DL1 1GB | |
AP01 | DIRECTOR APPOINTED MR EAMONN WALL | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 1000 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM DBH BUSINESS CENTRE COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EA | |
288a | DIRECTOR APPOINTED MISS OLIVIA WARRENER | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM DUNEDIN HOUSE QUAYSIDE SUITE 1ST FLOOR DUNEDIN HOUSE COLUMBIA DRIVE STOCKTON ON TEES TS17 6BJ | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/01/2008 TO 30/06/2008 | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: QUAYSIDE SUITE 1ST FLOOR DUNEOIN HOUSE COLUMBIA DRIVE STOCKTON ON TEES TS17 6BJ | |
88(2)R | AD 01/04/07--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: DUNEDIN HOUSE, COLUMBIA DRIVE THORNABY STOCKTON-ON-TEES TS17 6BJ | |
88(2)R | AD 05/02/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-12-11 |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as ACCOUNTANCY MADE CLEAR LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACCOUNTANCY MADE CLEAR LIMITED | Event Date | 2012-12-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACCOUNTANCY MADE CLEAR LIMITED | Event Date | 2012-05-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |