Company NameClearsilver Limited
Company StatusDissolved
Company Number05452287
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 10 months ago)
Dissolution Date7 September 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Leach
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Secretary NameMr Ian Leach
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMrs Louise Eira Leach
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 York Street
Leeds
Yorkshire
LS9 8AA

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

100 at 1Louise Leach And Clearsilver And Ian Leach And Clearsilver
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,158
Cash£1,442
Current Liabilities£126,628

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
7 June 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
15 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (18 pages)
15 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (18 pages)
15 November 2012Liquidators statement of receipts and payments to 8 November 2012 (18 pages)
15 November 2012Liquidators statement of receipts and payments to 8 November 2012 (18 pages)
3 January 2012Liquidators statement of receipts and payments to 8 November 2011 (12 pages)
3 January 2012Liquidators' statement of receipts and payments to 8 November 2011 (12 pages)
3 January 2012Liquidators statement of receipts and payments to 8 November 2011 (12 pages)
3 January 2012Liquidators' statement of receipts and payments to 8 November 2011 (12 pages)
12 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2010Appointment of a voluntary liquidator (1 page)
12 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-09
(1 page)
12 November 2010Appointment of a voluntary liquidator (1 page)
12 November 2010Statement of affairs with form 4.19 (9 pages)
12 November 2010Statement of affairs with form 4.19 (9 pages)
27 October 2010Registered office address changed from 80 York Street Leeds Yorkshire LS9 8AA on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 80 York Street Leeds Yorkshire LS9 8AA on 27 October 2010 (1 page)
19 October 2010Termination of appointment of Louise Leach as a director (1 page)
19 October 2010Termination of appointment of Louise Leach as a director (1 page)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Registered office address changed from 80 York Street Leeds Yorkshire LS9 8AA United Kingdom on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 80 York Street Leeds Yorkshire LS9 8AA United Kingdom on 28 June 2010 (2 pages)
25 June 2010Secretary's details changed for Ian Leach on 13 May 2010 (1 page)
25 June 2010Director's details changed for Louise Eira Leach on 13 May 2010 (2 pages)
25 June 2010Registered office address changed from Church Farmhouse, Claypit Lane Ledsham Leeds LS25 6NB on 25 June 2010 (1 page)
25 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(4 pages)
25 June 2010Director's details changed for Mr Ian Leach on 13 May 2010 (2 pages)
25 June 2010Director's details changed for Louise Eira Leach on 13 May 2010 (2 pages)
25 June 2010Secretary's details changed for Ian Leach on 13 May 2010 (1 page)
25 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(4 pages)
25 June 2010Registered office address changed from Church Farmhouse, Claypit Lane Ledsham Leeds LS25 6NB on 25 June 2010 (1 page)
25 June 2010Director's details changed for Mr Ian Leach on 13 May 2010 (2 pages)
15 October 2009Annual return made up to 13 May 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 13 May 2009 with a full list of shareholders (4 pages)
22 June 2009Accounts made up to 30 September 2008 (1 page)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 December 2008Return made up to 13/05/08; full list of members (4 pages)
19 December 2008Return made up to 13/05/08; full list of members (4 pages)
28 October 2008Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
28 October 2008Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
28 October 2008Accounts made up to 31 May 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 August 2007Return made up to 13/05/07; full list of members (2 pages)
29 August 2007Return made up to 13/05/07; full list of members (2 pages)
6 June 2007Accounts made up to 31 May 2007 (2 pages)
6 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 March 2007Accounts made up to 31 May 2006 (1 page)
29 August 2006Return made up to 13/05/06; full list of members (2 pages)
29 August 2006Return made up to 13/05/06; full list of members (2 pages)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2005Incorporation (12 pages)
13 May 2005Incorporation (12 pages)