Company NameClearair Property Developments Limited
Company StatusDissolved
Company Number04779558
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrighid Mulley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Beechside
Staindrop
County Durham
DL2 3PE
Director NamePaul William Sowerby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Office Square
Staindrop
Darlington
County Durham
DL2 3NG
Secretary NameBrighid Mulley
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Beechside
Staindrop
County Durham
DL2 3PE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressOffice Unit 3 Shildon Business
Dabble Duck Centre
Industrial Estate, Shildon
County Durham
DL4 2RF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Financials

Year2014
Net Worth-£132,050
Current Liabilities£2,108,576

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Completion of winding up (1 page)
24 July 2008Order of court to wind up (1 page)
21 March 2008Notice of appointment of receiver or manager (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Registered office changed on 21/01/08 from: 5 victoria avenue bishop auckland co durham DL14 7JH (1 page)
8 August 2007Return made up to 29/05/06; full list of members (3 pages)
15 February 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Registered office changed on 29/11/05 from: 1ST floor block 1 st cuthberts house aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page)
8 August 2005Return made up to 29/05/05; full list of members (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Director's particulars changed (1 page)
17 June 2004Return made up to 29/05/04; full list of members (7 pages)
2 June 2004£ ic 47002/7002 14/05/04 £ sr 40000@1=40000 (1 page)
21 May 2004Particulars of mortgage/charge (3 pages)
23 March 2004Registered office changed on 23/03/04 from: 1 beechside staindrop county durham DL2 3PE (1 page)
17 February 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
22 September 2003Ad 08/09/03-08/09/03 £ si 40000@1=40000 £ ic 7002/47002 (2 pages)
15 September 2003Ad 18/08/03--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2003Nc inc already adjusted 05/08/03 (1 page)
9 June 2003New secretary appointed;new director appointed (1 page)
9 June 2003Registered office changed on 09/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (1 page)
29 May 2003Incorporation (10 pages)