Company NameClear Eye Consulting Limited
Company StatusDissolved
Company Number06141300
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMoira Crotty
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleIT Consultant
Correspondence Address25 Fieldhead Road
Guiseley
Leeds
West Yorkshire
LS20 8DT
Secretary NameMrs Janet Crotty
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tanfield Drive
Burley In Wharfdale
Ilkley
West Yorkshire
LS29 7RT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address25 Fieldhead Road
Guiseley
Leeds
West Yorkshire
LS20 8DT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
6 November 2009Application to strike the company off the register (3 pages)
6 November 2009Application to strike the company off the register (3 pages)
20 August 2009Partial exemption accounts made up to 31 March 2009 (3 pages)
20 August 2009Partial exemption accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 03/04/09; full list of members (10 pages)
30 April 2009Return made up to 03/04/09; full list of members (10 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 06/03/08; full list of members (5 pages)
12 March 2008Return made up to 06/03/08; full list of members (5 pages)
6 June 2007Location of debenture register (non legible) (2 pages)
6 June 2007Location of register of members (non legible) (1 page)
6 June 2007Location of debenture register (non legible) (2 pages)
6 June 2007Ad 06/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2007Location of register of members (non legible) (1 page)
6 June 2007Ad 06/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007Registered office changed on 25/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Registered office changed on 25/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 March 2007Secretary resigned (1 page)
6 March 2007Incorporation (16 pages)
6 March 2007Incorporation (16 pages)