Company NameClearfinish Limited
DirectorKevin Barry Druce
Company StatusDissolved
Company Number03649051
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameKevin Barry Druce
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Viney Bank
Court Wood Lane
Croydon
Surrey
CR0 9JT
Secretary NameEileen Hayes
NationalityBritish
StatusCurrent
Appointed09 July 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address40 Milburn Road
Gillingham
Kent
ME7 1PQ
Secretary NameLawrence Rudolph Isaacs
NationalityBritish
StatusResigned
Appointed20 October 1998(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressMarine Villa
20 Brucehaven Road, Limekilns
Dunfermline
Fife
KY11 3HZ
Scotland
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,609
Cash£15,377
Current Liabilities£109,842

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2007Dissolved (1 page)
7 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2005Statement of affairs (7 pages)
12 October 2005Appointment of a voluntary liquidator (1 page)
4 October 2005Registered office changed on 04/10/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
8 April 2005Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 December 2004Return made up to 13/10/04; full list of members (6 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (1 page)
19 October 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 October 2003Return made up to 13/10/03; full list of members (6 pages)
30 January 2003Return made up to 13/10/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 October 2001Return made up to 13/10/01; full list of members (6 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 December 1999Return made up to 13/10/99; full list of members (6 pages)
25 August 1999Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Registered office changed on 22/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 October 1998Memorandum and Articles of Association (10 pages)
22 October 1998Director resigned (1 page)
13 October 1998Incorporation (16 pages)