Company NameClarity Property Services Limited
Company StatusDissolved
Company Number03559898
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Kevin Shead
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(5 days after company formation)
Appointment Duration3 years, 10 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressBeech House Golf Drive
Camberley
Surrey
GU15 1JG
Secretary NameMr Kevin Shead
NationalityBritish
StatusClosed
Appointed13 May 1998(5 days after company formation)
Appointment Duration3 years, 10 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressBeech House Golf Drive
Camberley
Surrey
GU15 1JG
Director NameMr Robert John Hueston Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressCavendish House 30 Heatherdale Road
Camberley
Surrey
GU15 2LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
1 November 2001Application for striking-off (1 page)
30 August 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 June 2001Return made up to 08/05/01; full list of members (6 pages)
10 December 2000Registered office changed on 10/12/00 from: marand beacon hill road hindhead surrey GU26 6QB (1 page)
6 July 2000Return made up to 08/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 November 1999Return made up to 08/05/99; full list of members (6 pages)
10 November 1999Ad 13/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1999Return made up to 08/05/99; full list of members; amend (5 pages)
18 August 1999Registered office changed on 18/08/99 from: 30 camp road farnborough hampshire GU14 6EW (1 page)
28 August 1998New director appointed (2 pages)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: unit 1 bourne mill industrial estate, guildford road farnham surrey GU9 9PS (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
8 May 1998Incorporation (17 pages)