Company NameClear Financial Consultancy Limited
DirectorsPulkesh Thakor and Andrew Graham Kerry
Company StatusDissolved
Company Number03402195
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)

Directors

Director NamePulkesh Thakor
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Evington Parks Road
Leicester
LE2 1PS
Director NameAndrew Graham Kerry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(7 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleChief Executive
Correspondence Address140 Walton Road
Walton
Chesterfield
Derbyshire
S40 3BU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAvtar Singh Kainth
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOakmead 98 Stoughton Road
Oadby
Leicester
LE2 4FN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Registered office changed on 03/03/00 from: 35 bull street birmingham B4 6JT (1 page)
8 February 2000C/O re change of liq (9 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
10 January 2000Liquidators statement of receipts and payments (6 pages)
28 January 1999Statement of affairs (5 pages)
19 January 1999Registered office changed on 19/01/99 from: cumberland house 35 park row nottingham NG1 6FY (1 page)
23 December 1998Appointment of a voluntary liquidator (1 page)
23 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1998Registered office changed on 15/12/98 from: premier house 29 rutland street leicester leicestershire LE1 1RE (1 page)
20 February 1998Registered office changed on 20/02/98 from: 304 leicester road wigston fields leicester leicestershire LE18 1JX (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Registered office changed on 24/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)