Company NameCLC Developments Limited
Company StatusDissolved
Company Number05031271
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Claire Louise Beales
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 week after company formation)
Appointment Duration10 years, 1 month (closed 18 March 2014)
RoleInformation Technology Consult
Country of ResidenceEngland
Correspondence Address11 Thornhill Terrace
Sunderland
Tyne & Wear
SR2 7JL
Secretary NameMr David Beales
NationalityBritish
StatusClosed
Appointed28 January 2008(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thornhill Terrace
Sunderland
Tyne & Wear
SR2 7JL
Secretary NamePatricia Crozier
NationalityBritish
StatusResigned
Appointed09 February 2004(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2008)
RoleSecretary
Correspondence Address35 Fernwood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5DL
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address11 Thornhill Terrace
Sunderland
Tyne & Wear
SR2 7JL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Voluntary strike-off action has been suspended (1 page)
16 May 2013Voluntary strike-off action has been suspended (1 page)
15 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Application to strike the company off the register (3 pages)
22 February 2013Application to strike the company off the register (3 pages)
6 September 2012Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page)
6 September 2012Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 March 2010Director's details changed for Claire Louise Beales on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Claire Louise Beales on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Claire Louise Beales on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 March 2009Return made up to 02/02/09; full list of members (3 pages)
27 March 2009Return made up to 02/02/09; full list of members (3 pages)
18 August 2008Director's change of particulars / claire beales / 26/07/2008 (1 page)
18 August 2008Director's Change of Particulars / claire beales / 26/07/2008 / (1 page)
7 August 2008Director's Change of Particulars / claire crozier / 26/07/2008 / Surname was: crozier, now: beales; HouseName/Number was: , now: 11; Street was: 11 thornhill terrace, now: thornhill terrace (1 page)
7 August 2008Director's change of particulars / claire crozier / 26/07/2008 (1 page)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 June 2008Return made up to 02/02/08; no change of members (6 pages)
6 June 2008Return made up to 02/02/08; no change of members (6 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 April 2007Return made up to 02/02/07; full list of members (6 pages)
12 April 2007Return made up to 02/02/07; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Registered office changed on 06/06/06 from: 11 thornhill terrace ashbrooke sunderland tyne & wear SR2 7JL (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 11 thornhill terrace ashbrooke sunderland tyne & wear SR2 7JL (2 pages)
6 June 2006Director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: basement flat 7 the elms ashbrooke sunderland SR2 7BZ (1 page)
15 March 2006Registered office changed on 15/03/06 from: basement flat 7 the elms ashbrooke sunderland SR2 7BZ (1 page)
6 February 2006Return made up to 02/02/06; full list of members (6 pages)
6 February 2006Return made up to 02/02/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2005Registered office changed on 04/05/05 from: apartment 213 hacienda 15 whitworth street west manchester M1 5DE (1 page)
4 May 2005Registered office changed on 04/05/05 from: apartment 213 hacienda 15 whitworth street west manchester M1 5DE (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
1 April 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
1 April 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
4 March 2005Return made up to 02/02/05; full list of members (6 pages)
4 March 2005Return made up to 02/02/05; full list of members (6 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Registered office changed on 23/09/04 from: 58 west farm wynd newcastle upon tyne NE12 8UE (1 page)
23 September 2004Registered office changed on 23/09/04 from: 58 west farm wynd newcastle upon tyne NE12 8UE (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
2 February 2004Incorporation (13 pages)
2 February 2004Incorporation (13 pages)