Company NameClarehead Limited
Company StatusDissolved
Company Number02014106
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Carmelo Brincat
Date of BirthMarch 1946 (Born 78 years ago)
NationalityMaltese
StatusClosed
Appointed12 July 1995(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 28 September 2004)
RoleMedical Doctor
Correspondence Address24 De La Cruz Avenue
Quzmi
Malta
Foreign
Director NameAnthony Vella
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityMaltese
StatusClosed
Appointed12 July 1995(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address30 Triq Ta Fuq
Il-Widien
Hellieha
Malta
Secretary NamePatrick Vella
NationalityMaltese
StatusClosed
Appointed12 July 1995(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address308 Undercliffe Road
Santa Maria Estate
Mellieha
Foreign
Malta
Director NameMr Derek Cottam
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1995)
RoleDesign Consultant
Correspondence Address1 East Green
Messingham
Scunthorpe
South Humberside
DN17 3QU
Director NameMr Paul Formosa
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1995)
RoleCabinet Maker
Correspondence Address75 St Sebastian Street
Qormi
Foreign
Secretary NameMr Derek Cottam
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address1 East Green
Messingham
Scunthorpe
South Humberside
DN17 3QU

Location

Registered AddressGrant Thornton 28 Kenwood Park R
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2004Auditor's resignation (1 page)
31 March 2003Full accounts made up to 31 March 2001 (11 pages)
31 March 2003Full accounts made up to 31 March 2002 (11 pages)
13 February 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Return made up to 31/10/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Return made up to 31/10/00; no change of members (6 pages)
18 April 2000Return made up to 31/10/99; full list of members (6 pages)
13 April 2000Full accounts made up to 31 March 1999 (11 pages)
24 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
22 January 1998Return made up to 31/10/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 March 1996 (11 pages)
20 March 1997Return made up to 31/10/96; full list of members (6 pages)
14 February 1996Registered office changed on 14/02/96 from: malcolm c foy co solicitors 52 hallgate doncaster south yorkshire DN1 3PB (1 page)
14 February 1996Return made up to 31/10/95; full list of members (6 pages)
22 November 1995Full accounts made up to 31 March 1995 (10 pages)
26 July 1995Secretary resigned;director resigned (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 1 east green messingham scunthorpe south humberside (1 page)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 May 1995Ad 04/05/95--------- £ si 36@1=36 £ ic 4/40 (2 pages)
26 April 1995Return made up to 31/10/93; full list of members (8 pages)
26 April 1995Registered office changed on 26/04/95 from: units 2A and 3A mercia way park farm road foxhills industrial estate scunthorpe,s humberside.DN15 8RE (1 page)
26 April 1995Return made up to 31/10/94; full list of members (8 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
26 April 1995Accounts for a small company made up to 31 March 1993 (8 pages)
26 April 1995Director resigned (2 pages)