Company NameClear Content Limited
Company StatusDissolved
Company Number04907681
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameRebecca Jordan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleManager
Correspondence Address45 Roman Avenue
Leeds
West Yorkshire
LS8 2AN
Director NameKirsty Weir
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleManager
Correspondence Address27 West Park Drive East
Leeds
West Yorkshire
LS8 2EE
Secretary NameRebecca Jordan
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Roman Avenue
Leeds
West Yorkshire
LS8 2AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAllerton House 75 Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£102
Cash£7,185
Current Liabilities£31,387

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Application for striking-off (1 page)
28 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
31 October 2007Return made up to 23/09/07; no change of members (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2006Return made up to 23/09/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 November 2005Return made up to 23/09/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 September 2004Director's particulars changed (1 page)
24 August 2004Registered office changed on 24/08/04 from: 20-22 bedford row london WC1R 4JS (1 page)
13 December 2003Particulars of mortgage/charge (7 pages)
23 September 2003Secretary resigned (1 page)