Company NameClarity Holdings Limited
Company StatusDissolved
Company Number03186679
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years, 1 month ago)
Dissolution Date21 November 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameMartin Nicholas Chilcott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1996(3 days after company formation)
Appointment Duration4 years, 7 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address11a Charlbury Road
Oxford
OX2 6UT
Director NameMr James Douglas Tarin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1996(3 days after company formation)
Appointment Duration4 years, 7 months (closed 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 William Street
Oxford
OX3 0ES
Director NameAndrew John Skates
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kingsway Place
London
EC1R 0LU
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusClosed
Appointed09 December 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 21 November 2000)
Correspondence Address1st Floor East Wing Ibex House
42-47 Minories
London
EC3N 1HA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameHoward Jeffrey Frederick Minns
NationalityBritish
StatusResigned
Appointed19 April 1996(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Colegrove Down
Oxford
Oxfordshire
OX2 9HT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Long Lane
London
EC1A 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
26 May 2000Application for striking-off (1 page)
24 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Return made up to 16/04/00; no change of members (6 pages)
5 August 1999Full accounts made up to 30 June 1999 (7 pages)
4 May 1999Return made up to 16/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: summertown pavilion middle way summertown oxford OX2 7LG (1 page)
17 February 1998Full accounts made up to 30 June 1997 (7 pages)
24 June 1997Ad 22/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 June 1997Return made up to 16/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
16 April 1996Incorporation (16 pages)