Company NameClear Solutions Consultancy Limited
Company StatusDissolved
Company Number04822858
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Lister Bridgman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 02 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Secretary NameMargaret Bridgman
NationalityBritish
StatusClosed
Appointed14 July 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael Bridgman
100.00%
Ordinary

Financials

Year2014
Net Worth-£232
Cash£2,201
Current Liabilities£2,720

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Michael Lister Bridgman on 6 July 2010 (2 pages)
4 August 2010Director's details changed for Michael Lister Bridgman on 6 July 2010 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Margaret Bridgman on 6 July 2010 (1 page)
4 August 2010Secretary's details changed for Margaret Bridgman on 6 July 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 06/07/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 October 2008Secretary's change of particulars / margaret bridgman / 01/07/2008 (1 page)
7 October 2008Return made up to 06/07/08; full list of members (3 pages)
26 March 2008Director's change of particulars / michael bridgman / 14/03/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 August 2007Return made up to 06/07/07; no change of members (6 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 September 2006Return made up to 06/07/06; full list of members (6 pages)
12 September 2006Registered office changed on 12/09/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (2 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 06/07/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 July 2004Return made up to 06/07/04; full list of members (6 pages)
19 August 2003Registered office changed on 19/08/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (13 pages)