Company NameClearday Designs Ltd
Company StatusDissolved
Company Number03197043
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Loretta Hatton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1996(3 months after company formation)
Appointment Duration21 years, 8 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Long Lane
Grays
Essex
RM16 2PR
Secretary NameJohn Raymond Hatton
NationalityBritish
StatusClosed
Appointed30 August 1996(3 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (closed 10 April 2018)
RoleCompany Director
Correspondence Address124 Long Lane
Grays
Essex
RM16 2TR
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

1 at £1John Raymond Hatton
50.00%
Ordinary
1 at £1Mrs Loretta Hatton
50.00%
Ordinary

Financials

Year2014
Net Worth£85,530
Cash£101,425
Current Liabilities£23,700

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Loretta Hatton on 10 May 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 10/05/09; full list of members (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 10/05/08; no change of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 10/05/07; no change of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 10/05/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 10/05/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 May 2004Return made up to 10/05/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 June 2003Return made up to 10/05/03; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 June 2002Return made up to 10/05/02; full list of members (6 pages)
7 June 2002Registered office changed on 07/06/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 May 2000Return made up to 10/05/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 October 1999Registered office changed on 04/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
2 June 1999Return made up to 10/05/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 August 1998Return made up to 10/05/98; full list of members (6 pages)
24 April 1998Ad 23/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 1998Full accounts made up to 31 March 1997 (4 pages)
4 February 1998Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
21 August 1997Return made up to 10/05/97; full list of members (6 pages)
20 June 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
10 May 1996Incorporation (12 pages)