Company NameCloverbright Limited
Company StatusDissolved
Company Number02383827
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark John Seedhouse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 31 August 2004)
RoleComputer Programmer
Correspondence AddressSecond Sun House 6 Highover Park
Amersham
Buckinghamshire
HP7 0BN
Secretary NameAnne Marlene Dorothy Seedhouse
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address53 Hambury House
Home Hall
Chesterfield

Location

Registered AddressC/O Wingfield Slater
Hemmingfield Accountants
39 Wellington Street
Sheffield
S1 1XB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£3,927
Cash£15,510
Current Liabilities£17,997

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2002Return made up to 30/11/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Director's particulars changed (1 page)
5 January 2000Return made up to 30/11/99; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 February 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Director's particulars changed (1 page)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Director's particulars changed (1 page)
26 January 1996Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 1995Director's particulars changed (2 pages)
17 May 1995Accounting reference date extended from 30/03 to 31/03 (1 page)