Company NameClear Corporation Limited
Company StatusDissolved
Company Number03224071
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 8 months ago)
Previous NameNorth West Specialist Vehicle Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Allon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleVehicle Repairer
Correspondence Address109 St Germain Street
Farnworth
Bolton
Lancashire
BL4 7BQ
Director NameMark Hampson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleVehicle Hirer
Correspondence Address10 Waterdale Close
Boothstown Worsley
Manchester
M28 1YP
Director NameAdrian Ernest Parker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RolePhotographer
Correspondence Address22 Bournville Drive
Ainsworth Park
Bury
Lancashire
BL8 2UF
Director NameDavid Warburton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleTaxi Driver
Correspondence Address190 Ainsworth Lane
Bolton
Lancashire
BL2 2PY
Secretary NameAdrian Ernest Parker
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RolePhotographer
Correspondence Address22 Bournville Drive
Ainsworth Park
Bury
Lancashire
BL8 2UF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressC/O First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 June 2004Dissolved (1 page)
16 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: pelham house pelham street morris green bolton lancashire BL3 3JH (1 page)
4 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2002Statement of affairs (8 pages)
4 December 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
11 September 2001Return made up to 12/07/01; full list of members (8 pages)
22 June 2001Full accounts made up to 31 July 1999 (11 pages)
14 September 2000Registered office changed on 14/09/00 from: 8 westminster road astley bridge bolton lancashire BL1 7JA (1 page)
11 August 2000Full accounts made up to 31 July 1998 (11 pages)
11 August 2000Return made up to 12/07/99; no change of members (4 pages)
8 August 2000Strike-off action suspended (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
26 November 1998Full accounts made up to 31 July 1997 (11 pages)
26 October 1998Return made up to 12/07/98; no change of members (4 pages)
5 February 1998Return made up to 12/07/97; full list of members (6 pages)
28 December 1996Particulars of mortgage/charge (3 pages)
24 July 1996Secretary resigned (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Registered office changed on 24/07/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (1 page)
24 July 1996New secretary appointed;new director appointed (2 pages)
12 July 1996Incorporation (16 pages)