Company NameClearcurl Limited
Company StatusDissolved
Company Number04270166
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Szymanski
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(1 week after company formation)
Appointment Duration2 years, 1 month (closed 23 September 2003)
RoleConsultant
Correspondence Address35 Hawthorn Gardens
Whitley Bay
Tyne & Wear
NE26 3PQ
Secretary NameVictoria Anne Szymansui
NationalityBritish
StatusClosed
Appointed21 August 2001(1 week after company formation)
Appointment Duration2 years, 1 month (closed 23 September 2003)
RoleCompany Director
Correspondence Address35 Hawthorn Gardens
Whitley Bay
Tyne & Wear
NE26 3PQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 January 2003Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
6 September 2001New secretary appointed (2 pages)