Company NameData Clever Limited
DirectorsJohn Michael Carr and Stuart Guy Carr
Company StatusLiquidation
Company Number08826837
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Michael Carr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(1 month after company formation)
Appointment Duration10 years, 2 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressKingswood 8 Hansom Road
Hinckley
Leicestershire
LE10 1LL
Director NameMr Stuart Guy Carr
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2014(1 month after company formation)
Appointment Duration10 years, 2 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address61 Main Street
Foxton
Market Harborough
Leicestershire
LE16 7RB
Director NameMr Philip Denton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3a Front Street
Sedgefield
Stockton On Tees
Cleveland
TS21 3AT

Location

Registered AddressGround Floor
Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1John Carr
50.00%
Ordinary
50 at £1Stuart Carr
50.00%
Ordinary

Financials

Year2014
Net Worth£3,451
Cash£972
Current Liabilities£51,645

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due13 January 2017 (overdue)

Filing History

2 February 2024Return of final meeting in a creditors' voluntary winding up (20 pages)
5 April 2023Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023 (2 pages)
17 January 2023Liquidators' statement of receipts and payments to 28 November 2022 (20 pages)
19 January 2022Liquidators' statement of receipts and payments to 28 November 2021 (20 pages)
9 December 2020Liquidators' statement of receipts and payments to 28 November 2020 (19 pages)
21 February 2020Liquidators' statement of receipts and payments to 28 November 2019 (18 pages)
28 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
18 February 2019Liquidators' statement of receipts and payments to 28 November 2018 (13 pages)
2 February 2018Liquidators' statement of receipts and payments to 28 November 2017 (13 pages)
3 January 2017Registered office address changed from 3a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from 3a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 3 January 2017 (2 pages)
30 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
30 December 2016Statement of affairs with form 4.19 (6 pages)
30 December 2016Appointment of a voluntary liquidator (2 pages)
30 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
30 December 2016Appointment of a voluntary liquidator (2 pages)
30 December 2016Statement of affairs with form 4.19 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
31 December 2015Register(s) moved to registered inspection location 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
31 December 2015Register(s) moved to registered inspection location 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
31 December 2015Register inspection address has been changed to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
31 December 2015Register inspection address has been changed to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(4 pages)
15 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(4 pages)
11 March 2014Appointment of Stuart Carr as a director (4 pages)
11 March 2014Appointment of John Michael Carr as a director (5 pages)
11 March 2014Appointment of Stuart Carr as a director (4 pages)
11 March 2014Appointment of John Michael Carr as a director (5 pages)
13 February 2014Termination of appointment of Philip Denton as a director (2 pages)
13 February 2014Termination of appointment of Philip Denton as a director (2 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)