Company NameCompliance Made Clear Limited
Company StatusDissolved
Company Number06273410
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 9 months ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gunners Vale
Wynyard
Billingham
TS22 5SL
Secretary NameMiss Olivia Warrener
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 62, Anstey House
Claymond Court
Stockton-On-Tees
TS20 1HT

Location

Registered Address20 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
2 November 2009Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009 (1 page)
17 July 2009Return made up to 08/06/09; full list of members (3 pages)
17 July 2009Return made up to 08/06/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ (1 page)
17 March 2009Registered office changed on 17/03/2009 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ (1 page)
7 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
7 August 2008Accounts made up to 30 June 2008 (1 page)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
11 February 2008Ad 02/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2008Ad 02/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2007Incorporation (17 pages)
8 June 2007Incorporation (17 pages)