Company NameChina Clearance Limited
Company StatusDissolved
Company Number03838681
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Tracy Alicia Pendlebury
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 29 October 2019)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameFaye O'Neill
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleManager
Correspondence Address5 Sheffield Drive
Lea
Preston
Lancashire
PR2 1TR
Director NameMr James Dexter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2007)
RoleElectrical Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Fosterville Crescent
Abergavenny
Gwent
NP7 5HG
Wales
Secretary NameNatasha Louise Jenkins
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address102b Waterloo Road
Ashton On Ribble
Preston
Lancashire
PR2 1EP
Secretary NameMr Anthony Terence Ball
NationalityBritish
StatusResigned
Appointed25 May 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 2010)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address329 Preston Road
Grimsargh
Preston
PR2 5JT
Director NameMr Anthony Terence Ball
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2010)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address329 Preston Road
Grimsargh
Preston
PR2 5JT
Director NameMr Shahid Sattar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mousell Street
Cheetham Hill
Manchester
M8 8HY
Secretary NameDouble Dutch Designs Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address23/31 Rough Hey Road
Grimsargh
Preston
Lancashire
PR2 5AR
Director NameComputing Data Limited (Corporation)
StatusResigned
Appointed01 September 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2010)
Correspondence Address329 Preston Road
Grimsargh
Preston
Lancashire
PR2 5JT

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Shahid Sattar
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 October 2019Final Gazette dissolved following liquidation (1 page)
29 July 2019Return of final meeting in a creditors' voluntary winding up (29 pages)
25 April 2019Liquidators' statement of receipts and payments to 15 February 2019 (25 pages)
3 July 2018Liquidators' statement of receipts and payments to 15 February 2017 (2 pages)
26 March 2018Liquidators' statement of receipts and payments to 15 February 2018 (25 pages)
27 June 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Appointment of a voluntary liquidator (1 page)
5 June 2017Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages)
26 May 2017Court order insolvency:court order replacement of liquidator (3 pages)
26 May 2017Court order insolvency:court order replacement of liquidator (3 pages)
23 May 2017Restoration by order of the court (2 pages)
23 May 2017Restoration by order of the court (2 pages)
11 March 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
11 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
15 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 February 2015Registered office address changed from 3 Mousell Street Cheetham Hill Manchester M8 8HY England to 257 Hagley Road Birmingham West Midlands B16 9NA on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from 3 Mousell Street Cheetham Hill Manchester M8 8HY England to 257 Hagley Road Birmingham West Midlands B16 9NA on 27 February 2015 (2 pages)
26 February 2015Statement of affairs with form 4.19 (5 pages)
26 February 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Statement of affairs with form 4.19 (5 pages)
26 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-16
(1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2014Termination of appointment of Shahid Sattar as a director (1 page)
24 February 2014Termination of appointment of Shahid Sattar as a director (1 page)
19 February 2014Appointment of Mrs Tracy Alicia Pendlebury as a director (2 pages)
19 February 2014Appointment of Mrs Tracy Alicia Pendlebury as a director (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Registered office address changed from 26 Knowsley Street Manchester M8 8HQ United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 26 Knowsley Street Manchester M8 8HQ United Kingdom on 10 October 2013 (1 page)
10 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
22 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from 10 Grandale Street Manchester M14 5WG United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 10 Grandale Street Manchester M14 5WG United Kingdom on 15 June 2012 (1 page)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 January 2011Registered office address changed from 3Rd Floor 7 Rainforth Street Manchester M13 0RP on 24 January 2011 (1 page)
24 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
24 January 2011Registered office address changed from 3Rd Floor 7 Rainforth Street Manchester M13 0RP on 24 January 2011 (1 page)
24 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
24 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ United Kingdom on 24 August 2010 (1 page)
23 August 2010Appointment of Mr Shahid Sattar as a director (2 pages)
23 August 2010Appointment of Mr Shahid Sattar as a director (2 pages)
20 August 2010Termination of appointment of Anthony Ball as a director (1 page)
20 August 2010Termination of appointment of Computing Data Limited as a director (1 page)
20 August 2010Termination of appointment of Computing Data Limited as a director (1 page)
20 August 2010Termination of appointment of Anthony Ball as a director (1 page)
20 August 2010Termination of appointment of Anthony Ball as a secretary (1 page)
20 August 2010Termination of appointment of Anthony Ball as a secretary (1 page)
26 April 2010Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
26 April 2010Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
26 April 2010Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 September 2009Return made up to 04/09/08; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from old boundary stone cottage preston road grimsargh preston PR2 5JT (1 page)
17 September 2009Return made up to 04/09/08; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from old boundary stone cottage preston road grimsargh preston PR2 5JT (1 page)
26 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 December 2008Director appointed mr anthony terence ball (1 page)
26 December 2008Director appointed mr anthony terence ball (1 page)
26 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 October 2007New director appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Return made up to 04/09/07; full list of members (3 pages)
22 October 2007Return made up to 04/09/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
20 December 2006Return made up to 04/09/06; full list of members (2 pages)
20 December 2006Return made up to 04/09/06; full list of members (2 pages)
13 June 2006Return made up to 04/09/05; full list of members (2 pages)
13 June 2006Return made up to 04/09/05; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Return made up to 04/09/04; full list of members (2 pages)
27 May 2005Return made up to 04/09/04; full list of members (2 pages)
27 May 2005New secretary appointed (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (1 page)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
18 November 2003Return made up to 04/09/03; full list of members (6 pages)
18 November 2003Return made up to 04/09/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
7 December 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 07/12/02
(6 pages)
7 December 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 07/12/02
(6 pages)
6 September 2001Return made up to 04/09/01; full list of members (6 pages)
6 September 2001Return made up to 04/09/01; full list of members (6 pages)
29 August 2001Registered office changed on 29/08/01 from: 5 sheffield drive lea preston lancashire PR2 1TR (1 page)
29 August 2001Registered office changed on 29/08/01 from: 5 sheffield drive lea preston lancashire PR2 1TR (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
12 July 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
12 July 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
2 April 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
2 April 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
20 November 2000Return made up to 09/09/00; full list of members (6 pages)
20 November 2000Return made up to 09/09/00; full list of members (6 pages)
9 September 1999Incorporation (11 pages)
9 September 1999Incorporation (11 pages)