Company NameCLEO Direct Limited
Company StatusDissolved
Company Number05432249
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Terence Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address161 West Thorpe
Newbigin Hall
Newcastle Upon Tyne
Tyne & Wear
NE5 4NE
Secretary NameDeborah Elaine Bennett
NationalityBritish
StatusClosed
Appointed23 June 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 06 November 2012)
RoleCompany Director
Correspondence Address161 West Thorpe
Newbiggin Hall
Newcastle Upon Tyne
Tyne & Wear
NE5 4NE
Director NameSteve Moore
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleManager
Correspondence Address20 Blagdon Terrace
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6EY
Secretary NameMr Terence Bennett
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address161 West Thorpe
Newbigin Hall
Newcastle Upon Tyne
Tyne & Wear
NE5 4NE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWest 2, Asama Court
Newcastle Business Park
Amethyst Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£72,573
Cash£44
Current Liabilities£73,788

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
25 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
25 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Director's details changed for Mr Terence Bennett on 21 April 2010 (2 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Terence Bennett on 21 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Director resigned (1 page)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
18 May 2005Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2005Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 May 2005Director resigned (1 page)
21 April 2005Incorporation (16 pages)
21 April 2005Incorporation (16 pages)