Company NameClaritas Development Limited
Company StatusDissolved
Company Number02257980
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 12 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Glenn Scaife
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 08 November 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Secretary NameMrs Kirsty Jayne Sutton
StatusClosed
Appointed04 March 2014(25 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 08 November 2016)
RoleCompany Director
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Malcolm Robert Gregory
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLleyn House
Crowsley Road Shiplake
Henley-On-Thames
Oxon
RG9 3JT
Director NameMr John Lewington Moy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressBiras House
Crowsley Road
Shiplake
Henley On Thames
Director NameMr Richard Paul Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 9 months after company formation)
Appointment Duration18 years (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farthings, High Street
Staveley
Knaresborough
North Yorkshire
HG5 9LD
Secretary NameMr Malcolm Robert Gregory
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLleyn House
Crowsley Road Shiplake
Henley-On-Thames
Oxon
RG9 3JT
Secretary NameMr Stephen Corne
NationalityBritish
StatusResigned
Appointed31 December 1997(9 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMar Cottage
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0RG
Director NameMark Frank Newburn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2000)
RoleTechnical Director
Correspondence Address64 St Johns Crescent
Bilton
Harrogate
North Yorkshire
HG1 3AD
Director NameMr Stephen Corne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMar Cottage
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0RG
Director NamePatrick Edward Carlisle Hamm
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2003)
RoleCo Director
Correspondence AddressEarlswood Corner
9 Earleswood
Cobham
Surrey
KT11 2BZ
Director NameDarren Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2002)
RoleSales Manager
Correspondence Address43 Denholme Road
Oxenhope
Keighley
West Yorkshire
BD22 9NP
Director NameDr Georgina Bryant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2004)
RoleCompany Director
Correspondence Address2 Saint Georges Walk
Harrogate
North Yorkshire
HG2 9DX
Secretary NameGeoffrey Martin Stockhill
NationalityBritish
StatusResigned
Appointed18 August 2009(21 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2010)
RoleChartered Accountant
Correspondence AddressBowcliffe Hall Bramham
Wetherby
West Yorkshire
LS23 6LP
Secretary NameMr David Brian Murray
StatusResigned
Appointed06 April 2010(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressWest Wing Bowcliffe Hall
Bramham
Wetherby
West Yorkshire
LS23 6LP
Secretary NameMiss Emma Louise Herbert-Davies
StatusResigned
Appointed01 December 2012(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2014)
RoleCompany Director
Correspondence AddressWest Wing Bowcliffe Hall
Bramham
Wetherby
West Yorkshire
LS23 6LP

Contact

Websitemarchengenus.com

Location

Registered AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50.1k at £1Claritas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,970
Current Liabilities£2,120

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

5 April 2004Delivered on: 6 April 2004
Satisfied on: 31 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 August 2000Delivered on: 4 August 2000
Satisfied on: 31 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,090
(3 pages)
21 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
12 March 2015Director's details changed for Glenn Scaife on 27 March 2014 (2 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,090
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,090
(3 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 March 2014Registered office address changed from West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 20 March 2014 (1 page)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,090
(3 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,090
(3 pages)
6 March 2014Appointment of Mrs Kirsty Jayne Sutton as a secretary (2 pages)
6 March 2014Termination of appointment of Emma Herbert-Davies as a secretary (1 page)
8 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Appointment of Miss Emma Louise Herbert-Davies as a secretary (1 page)
10 January 2013Termination of appointment of David Murray as a secretary (1 page)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 March 2011Termination of appointment of Geoffrey Stockhill as a secretary (1 page)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Glenn Scaife on 1 March 2011 (2 pages)
28 March 2011Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 28 March 2011 (1 page)
28 March 2011Director's details changed for Glenn Scaife on 1 March 2011 (2 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 August 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
9 June 2010Appointment of Mr David Brian Murray as a secretary (1 page)
29 March 2010Director's details changed for Glenn Scaife on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Glenn Scaife on 1 March 2010 (2 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2009Secretary appointed geoffrey martin stockhill (2 pages)
2 October 2009Appointment terminated director and secretary stephen corne (1 page)
2 October 2009Director appointed glenn scaife (2 pages)
27 September 2009Registered office changed on 27/09/2009 from ornhams hall boroughbridge north yorkshire YO51 9JH (1 page)
27 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Memorandum of capital - processed 07/05/09 (1 page)
7 May 2009Solvency statement dated 31/03/09 (1 page)
7 May 2009Statement by directors (1 page)
7 May 2009Resolutions
  • RES13 ‐ Share prem ac cancelled 31/03/2009
(2 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
3 April 2009Company name changed march::engenus LIMITED\certificate issued on 07/04/09 (2 pages)
18 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Appointment terminated director richard smith (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 01/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 01/03/06; full list of members (3 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 01/03/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Particulars of mortgage/charge (5 pages)
1 April 2004Return made up to 01/03/04; full list of members (8 pages)
25 March 2004Director resigned (1 page)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 May 2003Statement of affairs (16 pages)
13 May 2003Nc inc already adjusted 31/05/02 (1 page)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Return made up to 01/03/03; full list of members (7 pages)
13 May 2003Ad 31/05/02--------- £ si 20625@1 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 October 2002Director resigned (1 page)
1 July 2002Company name changed march intranet LIMITED\certificate issued on 29/06/02 (2 pages)
11 March 2002Ad 01/07/01--------- £ si 8840@1=8840 £ ic 20625/29465 (2 pages)
11 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
18 January 2001New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 August 1999£ ic 25000/20625 23/03/99 £ sr 4375@1=4375 (1 page)
13 March 1999New director appointed (2 pages)
4 March 1999Return made up to 01/03/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Return made up to 01/03/98; no change of members
  • 363(287) ‐ Registered office changed on 11/03/98
(4 pages)
26 February 1998Memorandum and Articles of Association (7 pages)
29 January 1998Company name changed march systems (U.K.) LIMITED\certificate issued on 30/01/98 (2 pages)
9 January 1998Registered office changed on 09/01/98 from: lleyn house crowsley road shiplake henley-on-thames oxon RG9 3JT (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
20 August 1997Full accounts made up to 31 March 1997 (12 pages)
10 April 1997Return made up to 01/03/97; full list of members (6 pages)
17 July 1996Full accounts made up to 31 March 1996 (12 pages)
17 April 1996Return made up to 01/03/96; no change of members (4 pages)
26 July 1995Full accounts made up to 31 March 1995 (12 pages)
9 April 1995Return made up to 01/03/95; no change of members (4 pages)
5 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1988Incorporation (12 pages)