Company NameClearcover UK Limited
DirectorChristopher Alan Ramsay
Company StatusDissolved
Company Number04619369
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameChristopher Alan Ramsay
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleGraphic Designer
Correspondence Address6 Greenhills Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BW
Secretary NameSusan Ann Ramsay
NationalityBritish
StatusCurrent
Appointed15 January 2003(4 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Correspondence AddressHilltop Cottage
6 Greenhills Close
Rickmansworth
Hertfordshire
WD3 4BW
Director NameSusan Ann Ramsay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleAdmin Secretary
Correspondence AddressHilltop Cottage
6 Greenhills Close
Rickmansworth
Hertfordshire
WD3 4BW
Secretary NameChristopher Alan Ramsay
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleDesigner
Correspondence Address6 Greenhills Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BW
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
1 June 2004Statement of affairs (8 pages)
21 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 May 2004Appointment of a voluntary liquidator (1 page)
27 April 2004Registered office changed on 27/04/04 from: 117A new road croxley green watford hertfordshire WD3 3EN (1 page)
20 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Return made up to 17/12/03; full list of members (8 pages)
28 April 2003Ad 11/03/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Director resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: 85 south street dorking surrey RH4 2LA (1 page)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
17 December 2002Incorporation (13 pages)