Company NameClearway Finance (UK) Ltd
Company StatusDissolved
Company Number04639481
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 2 months ago)
Dissolution Date4 April 2013 (10 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Claire Anne Larsen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Roedean Drive
Eaglescliffe
Stockton
Cleveland
TS16 9HT
Secretary NameWayne Andrew Larsen
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Roedean Drive
Eaglescliffe
Stockton
Cleveland
TS16 9HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTirrem House
16 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

76 at 1Ms Claire Anne Larsen
76.00%
Ordinary
24 at 1Wayne Andrew Larsen
24.00%
Ordinary

Financials

Year2014
Net Worth-£132,929
Cash£733
Current Liabilities£164,500

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Completion of winding up (1 page)
4 January 2013Completion of winding up (1 page)
21 September 2009Order of court to wind up (2 pages)
21 September 2009Order of court to wind up (2 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 April 2009Return made up to 16/01/09; full list of members (3 pages)
16 April 2009Return made up to 16/01/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 February 2007Return made up to 16/01/07; full list of members (6 pages)
3 February 2007Return made up to 16/01/07; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 January 2006Return made up to 16/01/06; full list of members (6 pages)
26 January 2006Return made up to 16/01/06; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 January 2005Return made up to 16/01/05; full list of members (6 pages)
21 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(6 pages)
20 April 2004Return made up to 16/01/04; full list of members (6 pages)
20 April 2004Return made up to 16/01/04; full list of members (6 pages)
14 May 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
14 May 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
12 April 2003Secretary's particulars changed (1 page)
12 April 2003Secretary's particulars changed (1 page)
14 March 2003Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (9 pages)
16 January 2003Incorporation (9 pages)