Company NameClicktutor Enterprises Ltd
Company StatusDissolved
Company Number03655554
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameIron Interiors Limited

Directors

Director NameDavid Bryan Webster
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 04 February 2003)
RoleTransport Manager
Correspondence Address11 Birch Green Feltons
Skelmersdale
Lancashire
WN8 6RP
Secretary NameBryan Vincent Webster
NationalityBritish
StatusClosed
Appointed12 November 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 04 February 2003)
RoleCompany Director
Correspondence AddressFlat 2 99 Oxford Road
Waterloo
Liverpool
L22 7RE
Director NameGordon Edward Parr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address174a Highbury Road
Nottingham
Nottinghamshire
NG6 9FF
Secretary NameJane Parr
NationalityBritish
StatusClosed
Appointed14 March 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address174a Highbury Road
Nottingham
Nottinghamshire
NG6 9FF
Secretary NameMr John Ernest Starling
NationalityBritish
StatusResigned
Appointed01 February 1999(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 2000)
RoleCompany Director
Correspondence Address21 Newlands Road
Riddings
Alfreton
Derbyshire
DE55 4EQ
Director NameKevin Brian Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2000)
RoleElectrical Engineer
Correspondence Address5 Spring Court
Farnsfield
Newark
Nottinghamshire
NG22 8LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarr Hill
Doncaster
South Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Completion of winding up (1 page)
22 August 2003Order of court to wind up (2 pages)
18 August 2003Order of court - restore & wind-up 14/08/03 (2 pages)
4 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2002First Gazette notice for compulsory strike-off (1 page)
9 April 2002Strike-off action suspended (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
6 December 2000Company name changed iron interiors LIMITED\certificate issued on 07/12/00 (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
28 April 1999New director appointed (2 pages)
5 March 1999Memorandum and Articles of Association (9 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Director resigned (1 page)
13 January 1999Company name changed courtoption LIMITED\certificate issued on 14/01/99 (3 pages)
18 December 1998Registered office changed on 18/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
23 October 1998Incorporation (13 pages)