Company NameCleardisk Limited
Company StatusDissolved
Company Number02923516
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Timothy Joseph Knight
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address16 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Secretary NamePauline Ann Coar
NationalityBritish
StatusClosed
Appointed27 April 1994(same day as company formation)
RoleSecretary
Correspondence Address16 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Director NameMargaret Coar
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 2003)
RoleRetired
Correspondence Address15 Mellor Lane
Mellor
Blackburn
Lancashire
BB2 7JR
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address16 Milner Road
Kingston
Surrey
KT1 2AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£29,234
Net Worth£18,713
Cash£29,731
Current Liabilities£26,218

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (1 page)
7 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 June 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
15 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 May 2005Return made up to 27/04/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 May 2004Return made up to 27/04/04; full list of members (6 pages)
4 June 2003Director resigned (1 page)
20 May 2003Return made up to 27/04/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
14 August 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 May 2002Return made up to 27/04/02; full list of members (7 pages)
4 June 2001Return made up to 27/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 31 July 2000 (10 pages)
10 May 2000Return made up to 27/04/00; full list of members (6 pages)
25 April 2000Full accounts made up to 31 July 1999 (10 pages)
8 June 1999Return made up to 27/04/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 July 1998 (11 pages)
12 June 1998Return made up to 27/04/98; full list of members (6 pages)
10 December 1997Full accounts made up to 31 July 1997 (11 pages)
6 July 1997Return made up to 27/04/97; no change of members (4 pages)
24 October 1996Return made up to 27/04/96; no change of members (4 pages)
23 October 1996Full accounts made up to 31 July 1996 (11 pages)
27 February 1996Full accounts made up to 31 July 1995 (10 pages)
13 June 1995Return made up to 27/04/95; full list of members (6 pages)