Company NameClearbeer Limited
Company StatusDissolved
Company Number05043026
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Murray Robert Hamilton Inglis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Colyford
Devon
Ex24 6t2
Director NameHugh O'Dea
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleInventor
Correspondence Address7 Heather Close
Gittisham Vale
Honiton
Devon
EX14 2YP
Director NameWendy Margaret O'Dea
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Heather Close
Gittishall Vale
Honiton
Devon
EX14 2YP
Secretary NameMr Murray Robert Hamilton Inglis
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Colyford
Devon
Ex24 6t2
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressDodd Harris 35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
6 May 2008Return made up to 13/02/08; full list of members (4 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 April 2007Return made up to 13/02/07; full list of members (3 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 February 2006Return made up to 13/02/06; full list of members (3 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Location of register of members (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 March 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
4 March 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)