Company NameE-Clear Plc
Company StatusDissolved
Company Number03954145
CategoryPublic Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNigel Charles Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Bollo Bridge Road
Acton
London
W3 8AT
Director NameFinlay Mills
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleIT Consultant
Correspondence Address10 Kingslea Road
Houston
Johnstone
Renfrewshire
PA6 7ER
Scotland
Director NameMark David Dunstan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(3 weeks, 5 days after company formation)
Appointment Duration24 years
RoleMarketing Director
Correspondence Address22 Gap Road
London
SW19 8JG
Secretary NameLouise Evans Evans
NationalityBritish
StatusCurrent
Appointed14 September 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleFinance Controller
Correspondence Address15 Lombard Street
Lidlington
Bedfordshire
MK43 0RP
Secretary NameNicola Jane Iredale
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Sudlow Road
London
SW18 1HP
Director NameMr Toby Matthew Stephen Jenkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(3 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Rathcoole Avenue
London
N8 9NA

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£646,211
Gross Profit£379,854
Net Worth£4,824,977
Cash£149,980
Current Liabilities£457,119

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 August 2004Dissolved (1 page)
7 May 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Registered office changed on 23/12/02 from: 25 harley street london W1G 9BR (1 page)
20 December 2002Certificate of removal of voluntary liquidator (1 page)
16 December 2002Appointment of a voluntary liquidator (1 page)
14 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2002Appointment of a voluntary liquidator (1 page)
14 June 2002Statement of affairs (6 pages)
14 May 2002Return made up to 17/03/02; full list of members (7 pages)
2 May 2002Registered office changed on 02/05/02 from: 186 hammersmith road london W6 7DJ (1 page)
18 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
28 June 2001Return made up to 17/03/01; full list of members (7 pages)
20 February 2001Director resigned (1 page)
18 December 2000Ad 20/11/00--------- £ si [email protected]=1450058 £ ic 5800232/7250290 (2 pages)
20 September 2000Statement of affairs (8 pages)
20 September 2000Ad 10/05/00--------- £ si [email protected]=5750230 £ ic 50002/5800232 (2 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
29 June 2000Ad 10/05/00--------- £ si [email protected]=2 £ ic 50000/50002 (2 pages)
14 June 2000Prospectus (46 pages)
11 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
12 April 2000Certificate of authorisation to commence business and borrow (1 page)
12 April 2000Application to commence business (2 pages)
17 March 2000Incorporation (17 pages)