Company NameClearway Estate Agents Limited
Company StatusDissolved
Company Number05760597
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Emma Louise Pearson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(2 months, 1 week after company formation)
Appointment Duration9 years (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Burnley Road
Bacup
Lancashire
OL13 8RW
Director NameMr Daniel Healey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Crowshaw Drive
Lower Healey
Rochdale
Lancashire
OL12 0SR
Director NameMr John Pearson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1018 Edenfield Road
Rochdale
OL12 7TR
Secretary NameMr Daniel Healey
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Crowshaw Drive
Lower Healey
Rochdale
Lancashire
OL12 0SR

Location

Registered AddressUnit 10d Toplands Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Built Up AreaMytholmroyd

Shareholders

100 at £1Emma Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,100
Current Liabilities£28,100

Accounts

Latest Accounts28 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Voluntary strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
1 July 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(4 pages)
30 November 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
26 October 2012Registered office address changed from 2 Duke Street Rossendale Lancashire BB4 7EZ United Kingdom on 26 October 2012 (1 page)
24 October 2012Application to strike the company off the register (3 pages)
28 June 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
11 May 2011Register inspection address has been changed (1 page)
11 May 2011Director's details changed for Emma Louise Unwin on 29 March 2011 (2 pages)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
11 May 2011Register(s) moved to registered inspection location (1 page)
8 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Emma Louise Unwin on 29 March 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2009Registered office changed on 16/06/2009 from pioneer buildings 4A rochdale road bacup OL13 9NZ (1 page)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from pioneer buildings, 6 rochdale road, bacup OL13 9NZ (1 page)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
20 March 2008Appointment terminated director daniel healey (1 page)
20 March 2008Appointment terminated secretary daniel healey (1 page)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 September 2007Accounting reference date extended from 31/03/07 to 28/09/07 (1 page)
15 May 2007Return made up to 29/03/07; full list of members (2 pages)
4 December 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
29 March 2006Incorporation (8 pages)