Company NameClickhere Limited
Company StatusDissolved
Company Number03574902
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Darren Stephen Kell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 08 February 2011)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwick House
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 08 February 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMr Charles David Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(8 years after company formation)
Appointment Duration4 years, 7 months (closed 08 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Secretary NameMr Charles David Brooks
NationalityBritish
StatusClosed
Appointed22 June 2006(8 years after company formation)
Appointment Duration4 years, 7 months (closed 08 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Director NameCaroline Hughes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleManaging Director
Correspondence Address33 Diamond Street
Saltburn
TS12 1EB
Secretary NameMark Andrew Elliott
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Diamond Street
Saltburn By The Sea
TS12 1EB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Mark England
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2002)
RoleChief Executive
Correspondence Address9 Marwood Drive
Great Ayton
Middlesbrough
Cleveland
TS9 6PB
Director NameLindsey Michelle Nicholson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 April 2001)
RoleTrainer
Correspondence Address2 Willow Road
Guisborough
Cleveland
TS14 6JG
Director NameSusanne Convery
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 2005)
RoleOperations Director
Correspondence Address53 The Stripe
Stokesley
North Yorkshire
TS9 5PX
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed04 January 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 95/2 Tanfield Lea
Industrial, Estate North
Tanfield Lea, Stanley
County Durham
DH9 9NX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 October 2010Application to strike the company off the register (3 pages)
15 October 2010Application to strike the company off the register (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
16 June 2010Full accounts made up to 31 December 2008 (23 pages)
16 June 2010Full accounts made up to 31 December 2008 (23 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 5
(5 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 5
(5 pages)
21 May 2009Return made up to 15/05/09; full list of members (4 pages)
21 May 2009Return made up to 15/05/09; full list of members (4 pages)
3 March 2009Return made up to 15/05/08; full list of members (4 pages)
3 March 2009Return made up to 15/05/08; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (23 pages)
23 October 2008Full accounts made up to 31 December 2007 (23 pages)
1 November 2007Full accounts made up to 31 December 2006 (23 pages)
1 November 2007Full accounts made up to 31 December 2006 (23 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 15/05/07; full list of members (3 pages)
5 June 2007Return made up to 15/05/07; full list of members (3 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Full accounts made up to 31 December 2005 (29 pages)
13 April 2007Full accounts made up to 31 December 2005 (29 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Return made up to 15/05/06; full list of members (2 pages)
24 May 2006Return made up to 15/05/06; full list of members (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: the grange business centre belasis avenue billingham cleveland TS23 1LG (1 page)
25 November 2005Registered office changed on 25/11/05 from: the grange business centre belasis avenue billingham cleveland TS23 1LG (1 page)
8 November 2005Total exemption small company accounts made up to 4 January 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 4 January 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 4 January 2005 (6 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2005Return made up to 15/05/05; full list of members (4 pages)
4 July 2005Return made up to 15/05/05; full list of members (4 pages)
29 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005New director appointed (3 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New director appointed (2 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 15/05/04; full list of members (7 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 May 2003Return made up to 15/05/03; full list of members (6 pages)
21 May 2003Return made up to 15/05/03; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 June 2002Return made up to 29/05/02; full list of members (7 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 July 2001Return made up to 29/05/01; full list of members (6 pages)
18 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 June 2000Return made up to 29/05/00; full list of members (6 pages)
9 June 2000Return made up to 29/05/00; full list of members (6 pages)
1 June 2000Registered office changed on 01/06/00 from: 517 belasis business centre belasis hall technology park billingham cleveland TS23 4AE (1 page)
1 June 2000Registered office changed on 01/06/00 from: 517 belasis business centre belasis hall technology park billingham cleveland TS23 4AE (1 page)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 May 1999Return made up to 29/05/99; full list of members (6 pages)
27 May 1999Return made up to 29/05/99; full list of members (6 pages)
3 December 1998Ad 29/05/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 December 1998Ad 29/05/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 December 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
3 December 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
29 May 1998Incorporation (16 pages)
29 May 1998Incorporation (16 pages)