Company NameClearer Communication Company Limited
Company StatusDissolved
Company Number03257260
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nigel Jeremy Barklem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgemore End Lambridge Lane
Henley-On-Thames
Oxfordshire
RG9 4NR
Director NameJeremy David Gower Isaac
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address48a Pembroke Road
London
W8 6NU
Director NameBruce Marcus Alexander Law
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameAlexander Darcy Talbot
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 September 1997)
RolePublishing
Correspondence Address31 Wescott Way
Uxbridge
Middlesex
UB8 2RF
Director NamePauline Catriona Armstrong
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(2 weeks, 2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 September 1997)
RoleCompany Director
Correspondence Address32a Comyn Road
Battersea
London
SW11 1QD
Director NameAmanda Jane Nicholls
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1997)
RoleCompany Director
Correspondence Address19 Rectory Road
Walthamstow
London
E17 3BG
Director NameJulien Wildman
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1996(2 weeks, 2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 September 1997)
RolePublisher
Correspondence Address6 Oak Lodge
Marloes Road
London
W8 5UL

Location

Registered AddressColumbus House
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
12 March 1999Application for striking-off (1 page)
15 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 October 1997Return made up to 01/10/97; full list of members (14 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
13 July 1997Director's particulars changed (1 page)
6 April 1997Ad 24/03/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
6 April 1997Director's particulars changed (1 page)
9 January 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed;new director appointed (3 pages)
13 October 1996New director appointed (3 pages)
13 October 1996New director appointed (3 pages)
11 October 1996Registered office changed on 11/10/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996Director resigned (1 page)
1 October 1996Incorporation (12 pages)