Company NameTitle Tags Limited
Company StatusDissolved
Company Number05955435
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Charles Clarkson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fortrose Gardens
Strathaven
Lanarkshire
ML10 6FH
Scotland
Director NameMrs Lorna Christine Clarkson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fortrose Gardens
Strathaven
Lanarkshire
ML10 6FH
Scotland
Secretary NameMr Christopher Charles Clarkson
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fortrose Gardens
Strathaven
Lanarkshire
ML10 6FH
Scotland
Director NameClaire Brown
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Liss Drive
Fleet
Hampshire
GU51 1DJ
Director NameMr Christopher Richard Brown
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Liss Drive
Fleet
Hampshire
GU51 1DJ

Contact

Websitewww.debtwatchdog.com/

Location

Registered Address14 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

500 at £1George Currie
50.00%
Ordinary
250 at £1Christopher Clarkson
25.00%
Ordinary
250 at £1Lorna Clarkson
25.00%
Ordinary

Financials

Year2014
Net Worth-£112,654
Cash£3,659
Current Liabilities£116,320

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
12 October 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 October 2014Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE to 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE to 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 29 October 2014 (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 December 2012Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
4 December 2012Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 November 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
8 November 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 December 2012
(7 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 December 2012
(7 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 December 2012
(7 pages)
15 May 2012Termination of appointment of Claire Brown as a director (1 page)
15 May 2012Termination of appointment of Claire Brown as a director (1 page)
15 May 2012Termination of appointment of Christopher Brown as a director (1 page)
15 May 2012Termination of appointment of Claire Brown as a director (1 page)
15 May 2012Termination of appointment of Claire Brown as a director (1 page)
15 May 2012Termination of appointment of Christopher Brown as a director (1 page)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
18 May 2010Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 18 May 2010 (1 page)
19 October 2009Director's details changed for Claire Brown on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher Richard Brown on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Christopher Charles Clarkson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Claire Brown on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Christopher Richard Brown on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Christopher Charles Clarkson on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Mr Christopher Charles Clarkson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Claire Brown on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher Richard Brown on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2008Return made up to 04/10/08; full list of members (5 pages)
20 October 2008Return made up to 04/10/08; full list of members (5 pages)
25 July 2008Director's change of particulars / christopher brown / 17/07/2008 (1 page)
25 July 2008Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page)
25 July 2008Director's change of particulars / christopher brown / 17/07/2008 (1 page)
25 July 2008Director's change of particulars / lorna clarkson / 30/06/2008 (1 page)
25 July 2008Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page)
25 July 2008Director's change of particulars / claire brown / 17/07/2008 (1 page)
25 July 2008Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page)
25 July 2008Director's change of particulars / claire brown / 17/07/2008 (1 page)
25 July 2008Director's change of particulars / lorna clarkson / 30/06/2008 (1 page)
25 July 2008Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page)
20 March 2008Registered office changed on 20/03/2008 from broadwater barn, part lane riseley reading RG7 1RU (1 page)
20 March 2008Registered office changed on 20/03/2008 from broadwater barn, part lane riseley reading RG7 1RU (1 page)
15 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 February 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
15 February 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
15 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
4 October 2006Incorporation (19 pages)
4 October 2006Incorporation (19 pages)