Company NameClarans Ltd
Company StatusDissolved
Company Number06783813
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRudi Debras
Date of BirthMay 1962 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameOctopus Secretrial Services Ltd (Corporation)
StatusClosed
Appointed23 February 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2012)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameCompanies Secretary Service Ltd (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence AddressDept 1, 196 High Road
London
N22 8HH

Location

Registered AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 14 June 2011 (1 page)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(3 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(3 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(3 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
5 August 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley WF17 6ER England on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley WF17 6ER England on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley WF17 6ER England on 5 August 2010 (1 page)
4 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 4 August 2010 (1 page)
5 July 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 5 July 2010 (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
17 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Rudi Debras on 6 January 2010 (2 pages)
14 May 2010Director's details changed for Rudi Debras on 6 January 2010 (2 pages)
14 May 2010Secretary's details changed for Companies Secretary Service Ltd on 6 January 2010 (1 page)
14 May 2010Secretary's details changed for Companies Secretary Service Ltd on 6 January 2010 (1 page)
14 May 2010Secretary's details changed for Companies Secretary Service Ltd on 6 January 2010 (1 page)
14 May 2010Director's details changed for Rudi Debras on 6 January 2010 (2 pages)
10 May 2010Appointment of Octopus Secretrial Services Ltd as a secretary (4 pages)
10 May 2010Appointment of Octopus Secretrial Services Ltd as a secretary (4 pages)
7 May 2010Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 7 May 2010 (1 page)
7 May 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
7 May 2010Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 7 May 2010 (1 page)
7 May 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
7 May 2010Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 7 May 2010 (1 page)
6 January 2009Incorporation (10 pages)
6 January 2009Incorporation (10 pages)