Company NameDeskclear Limited
Company StatusDissolved
Company Number04020740
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Edward Durning
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 31 March 2009)
RoleRefridgeration Equipment Inata
Country of ResidenceUnited Kingdom
Correspondence Address97 The Links
Whitley Bay
Tyne And Wear
NE26 4NQ
Secretary NameElaine Mary Durning
NationalityBritish
StatusClosed
Appointed11 July 2000(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address97 The Links
Whitley Bay
Tyne And Wear
NE26 4NQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Return made up to 23/06/08; full list of members (3 pages)
29 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 23/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2005Return made up to 23/06/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 November 2004Secretary's particulars changed (1 page)
6 July 2004Return made up to 23/06/04; full list of members (6 pages)
14 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 February 2004Ad 16/05/03--------- £ si 99@1 (2 pages)
28 June 2003Return made up to 23/06/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 July 2001Return made up to 23/06/01; full list of members (6 pages)
12 December 2000Registered office changed on 12/12/00 from: 17-21A saint ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
25 July 2000Nc inc already adjusted 11/07/00 (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 2000Director resigned (1 page)