Company NameClever Click Limited
Company StatusDissolved
Company Number05596844
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameHLW 275 Limited

Directors

Director NameSimon John Margetts
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (closed 28 August 2007)
RoleOperations Director
Correspondence Address19 Southlands Way
Aston
Sheffield
S26 2FS
Director NameMr James Oladujoye
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strines House
2 Holyrood Avenue
Sheffield
South Yorkshire
S10 4NW
Secretary NameMr James Oladujoye
NationalityBritish
StatusClosed
Appointed14 July 2006(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strines House
2 Holyrood Avenue
Sheffield
South Yorkshire
S10 4NW
Secretary NameGuy Christopher Whitehead
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Rustlings Court
Graham Road
Sheffield
South Yorkshire
S10 3HQ
Director NameHLW Commercial Lawyers Llp (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Location

Registered AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
1 November 2006Ad 24/10/06--------- £ si 100@1=100 £ ic 1/101 (4 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
17 November 2005Company name changed hlw 275 LIMITED\certificate issued on 17/11/05 (2 pages)
19 October 2005Incorporation (17 pages)