Company NameClever Group Limited
Company StatusDissolved
Company Number03025474
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameMetro Broadcast Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2002)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusClosed
Appointed01 July 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2002)
RoleFinancial Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameBrian Ronald Chapman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 February 1996)
RoleManaging Director
Correspondence Address3 Riverside Cottages
Stanstead Abbotts
Hertfordshire
SG12 8AP
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 08 March 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1997)
RoleChairman
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMs Geraldine Margaret Scher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Deodar Road
London
SW15 2NU
Secretary NameDavid John Pacy
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1998)
RoleChairman
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameAnthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1999)
RoleChartered Accountant
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameMr Stuart Neil Appleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address24 Adelaide Crescent
Hove
East Sussex
BN3 2JG
Secretary NameAnthony Gwilym Stimpson
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1999)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
3 April 2001New secretary appointed (2 pages)
21 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
31 October 2000Accounts made up to 31 December 1999 (3 pages)
5 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
10 December 1999Company name changed metro broadcast LIMITED\certificate issued on 10/12/99 (2 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts made up to 31 December 1998 (2 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999Director resigned (1 page)
16 June 1999Return made up to 17/02/99; full list of members (6 pages)
22 February 1999Company name changed metro business communications li mited\certificate issued on 23/02/99 (2 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts made up to 31 December 1997 (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Return made up to 17/02/98; no change of members (4 pages)
19 March 1998New secretary appointed (2 pages)
8 October 1997Accounts made up to 31 December 1996 (2 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1997Registered office changed on 13/08/97 from: the old bacon factory 57-59 great suffolk street london SE1 0BS (1 page)
11 June 1997Accounts made up to 31 December 1995 (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
2 April 1997Company name changed metro projects LIMITED\certificate issued on 03/04/97 (2 pages)
10 March 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
22 February 1996Return made up to 17/02/96; full list of members (6 pages)