Company NameClockwork Realtime Systems Limited
Company StatusDissolved
Company Number03417901
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard Bentley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleSoftware Engineer
Correspondence Address5 Drewry Lane
Westwoodside
Doncaster
North Lincolnshire
DN9 2RE
Secretary NameSally Foster
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Drewry Lane
Westwoodside
Doncaster
North Lincolnshire
DN9 2RE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address9 Thorne Road
Doncaster
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,904
Cash£6,315
Current Liabilities£4,769

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 August 2003Return made up to 11/08/03; full list of members (6 pages)
15 May 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 September 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
7 September 2000Return made up to 11/08/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 September 1999Return made up to 11/08/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
7 October 1998Ad 02/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Secretary's particulars changed (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page)
14 August 1997Secretary resigned (1 page)
11 August 1997Incorporation (10 pages)