Company NameClearspace Technology Limited
Company StatusDissolved
Company Number04048873
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Previous NameZantus Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Domnick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleIt Account Director
Correspondence AddressThe Penthouse
1 King Street
Newcastle Upon Tyne
NE1 3UQ
Director NameHelen Margaret Law
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleFinancial Director
Correspondence AddressFlat 6, 62 Crediton Hill
London
NW6 1HR
Secretary NameHelen Margaret Law
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleFinancial Director
Correspondence AddressFlat 6, 62 Crediton Hill
London
NW6 1HR
Director NameMr Mark Andrew Bloodworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Rutland Drive
Harrogate
North Yorkshire
HG1 2NS
Director NameMr Adrian Richard Dowding White
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address5 Weiss Road
Putney
London
SW15 1DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Marlor Walls
C 12 Marquis Court
Marquis Way Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 May 2007Dissolved (1 page)
8 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
1 June 2004Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
29 May 2002Appointment of a voluntary liquidator (1 page)
29 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2002Statement of affairs (6 pages)
15 May 2002Registered office changed on 15/05/02 from: unit one monkton business park mill lane hebburn tyne & wear NE31 3EY (1 page)
2 January 2002New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: flat 6, 62 crediton hill london NW6 1HR (1 page)
3 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 2001Particulars of contract relating to shares (4 pages)
2 August 2001Nc inc already adjusted 27/04/01 (1 page)
2 August 2001Ad 27/06/01--------- £ si [email protected]=17500 £ ic 1/17501 (2 pages)
2 August 2001Ad 27/04/01--------- £ si [email protected]=262498 £ ic 87501/349999 (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 August 2001S-div 28/06/01 (1 page)
2 August 2001Ad 27/06/01--------- £ si [email protected]=70000 £ ic 17501/87501 (3 pages)
10 July 2001Company name changed zantus LIMITED\certificate issued on 10/07/01 (19 pages)
3 July 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Incorporation (17 pages)