Company NameCleverahead Limited
Company StatusDissolved
Company Number02561633
CategoryPrivate Limited Company
Incorporation Date23 November 1990(33 years, 4 months ago)
Dissolution Date12 November 1996 (27 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 12 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Secretary NameMr Frederick Russell Brown
NationalityBritish
StatusClosed
Appointed22 February 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 12 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Secretary NameMr Charles Edward Peter Wellington
NationalityBritish
StatusResigned
Appointed14 June 1991(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 July 1992)
RoleCompany Director
Correspondence Address537 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Director NameMr Neville Britton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 1992)
RoleDock Director
Correspondence Address62 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NG
Director NameMr John Procter Hackney
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 1992)
RoleChief Executive
Correspondence Address50 The Holme
Great Broughton
Middlesbrough
Cleveland
TS9 7HF
Director NameMr Kevin John Fletcher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Castle Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QB
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 March 1993)
RoleSolicitor
Correspondence Address30 High Peak
Guisborough
Cleveland
TS14 7NG
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 1993)
RoleSolicitor
Correspondence Address30 High Peak
Guisborough
Cleveland
TS14 7NG

Location

Registered AddressQueen's Square
Middlesborough
Cleveland
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
12 June 1996Application for striking-off (1 page)
8 December 1995Return made up to 23/11/95; full list of members (10 pages)