Company NameClearer Computing Limited
Company StatusDissolved
Company Number03011362
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr William Kenneth Pate
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(3 weeks, 1 day after company formation)
Appointment Duration24 years, 4 months (closed 18 June 2019)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School 12 Station Road
Fordham
Ely
Cambridgeshire
CB7 5LW
Secretary NameMiss Susan Dixon Park
NationalityBritish
StatusClosed
Appointed09 February 1995(3 weeks, 1 day after company formation)
Appointment Duration24 years, 4 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School 12 Station Road
Fordham
Ely
Cambridgeshire
CB7 5LW
Director NameMiss Susan Dixon Park
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(14 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 18 June 2019)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School 12 Station Road
Fordham
Ely
Cambridgeshire
CB7 5LW
Director NameMiss Susan Dixon Park
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(12 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 August 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School 12 Station Road
Fordham
Ely
Cambridgeshire
CB7 5LW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address44 Chatsworth Gardens
Acton
London
W3 9LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

77 at £1Miss Susan Dixon Park
50.00%
Ordinary
77 at £1Mr William Kenneth Pate
50.00%
Ordinary

Financials

Year2014
Net Worth£194
Cash£7,810
Current Liabilities£17,317

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
15 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 154
(5 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 154
(5 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 154
(5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Susan Dixon Park on 17 January 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 January 2010Director's details changed for Susan Dixon Park on 1 October 2009 (2 pages)
26 January 2010Director's details changed for William Kenneth Pate on 1 October 2009 (2 pages)
26 January 2010Director's details changed for William Kenneth Pate on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Susan Dixon Park on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 May 2009Director appointed susan dixon park (1 page)
26 January 2009Return made up to 18/01/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
23 October 2007Director resigned (1 page)
28 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 January 2007Return made up to 18/01/07; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 February 2006Return made up to 18/01/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
27 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 January 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 May 2003Registered office changed on 22/05/03 from: 37 dundee court 73 wapping high street wapping london E1W 2YG (1 page)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
6 February 2002Return made up to 18/01/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
19 February 2001Return made up to 18/01/01; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
16 March 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
4 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
27 January 1999Return made up to 18/01/99; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 28 February 1998 (3 pages)
28 January 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Accounts for a small company made up to 28 February 1997 (3 pages)
13 February 1997Ad 15/01/97--------- £ si 52@1=52 £ ic 102/154 (2 pages)
13 February 1997Return made up to 18/01/97; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 28 February 1996 (4 pages)
26 March 1996Return made up to 18/01/96; full list of members (6 pages)
19 March 1996Ad 15/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 February 1996New director appointed (2 pages)