Company NameClever Thinking Design Ltd
Company StatusDissolved
Company Number06960310
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date23 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Jane Caffrey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thyme Avenue
Bourne
Lincolnshire
PE10 9ND
Director NameMr Elliott Grey Turner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Westbourne Gardens
Trowbridge
Wiltshire
BA14 9AW
Director NameMr Kevin Robert James Caffrey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thyme Avenue
Bourne
Lincolnshire
PE10 9ND

Contact

Websitewww.cleverthinkingdesign.co.uk
Telephone07 876658458
Telephone regionMobile

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Amanda Jane Caffrey
33.33%
Ordinary
50 at £1Elliott Grey Turner
33.33%
Ordinary
50 at £1Kevin Caffrey
33.33%
Ordinary

Financials

Year2014
Net Worth£8,082
Cash£19,455
Current Liabilities£33,692

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 August 2013Final Gazette dissolved following liquidation (1 page)
23 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2013Final Gazette dissolved following liquidation (1 page)
23 May 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
23 May 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
16 May 2012Statement of affairs with form 4.19 (6 pages)
16 May 2012Statement of affairs with form 4.19 (6 pages)
16 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-08
(1 page)
16 May 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Registered office address changed from Unit 6 Highway Point Torrington Avenue Tile Hill Coventry CV4 9AP England on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from Unit 6 Highway Point Torrington Avenue Tile Hill Coventry CV4 9AP England on 27 April 2012 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Registered office address changed from Unit 11 Spalding Business Park Bourne Lincolnshire PE10 9LF on 25 October 2011 (1 page)
25 October 2011Registered office address changed from Unit 11 Spalding Business Park Bourne Lincolnshire PE10 9LF on 25 October 2011 (1 page)
25 October 2011Termination of appointment of Kevin Caffrey as a director (1 page)
25 October 2011Termination of appointment of Kevin Robert James Caffrey as a director on 25 October 2011 (1 page)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 150
(5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 150
(5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 150
(5 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 150
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 150
(3 pages)
28 April 2010Registered office address changed from 1 Thyme Avenue Bourne Lincolnshire PE10 9ND on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 1 Thyme Avenue Bourne Lincolnshire PE10 9nd on 28 April 2010 (1 page)
27 April 2010Appointment of Mr Kevin Robert James Caffrey as a director (2 pages)
27 April 2010Appointment of Mr Kevin Robert James Caffrey as a director (2 pages)
13 July 2009Incorporation (16 pages)
13 July 2009Incorporation (16 pages)