Company NameCliptech Systems Limited
Company StatusDissolved
Company Number07032558
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Fraser Iain Paling
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWiltshire House Laughton Common Road
Thurcroft
Rotherham
South Yorkshire
S66 9BN
Director NameMr Robert Charles Wakefield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWiltshire House Laughton Common Road
Thurcroft
Rotherham
South Yorkshire
S66 9BN
Director NameCliptech Systems Limited (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence AddressWiltshire House Laughton Common Road
Thurcroft
Rotherham
South Yorkshire
S66 9BN

Location

Registered AddressWiltshire House Laughton Common Road
Thurcroft
Rotherham
South Yorkshire
S66 9BN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishThurcroft
WardDinnington

Shareholders

51 at £1Robert Wakefield
51.00%
Ordinary
49 at £1Fraser Paling
49.00%
Ordinary

Financials

Year2014
Net Worth£17,295
Cash£19,034
Current Liabilities£3,736

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Voluntary strike-off action has been suspended (1 page)
17 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 September 2012Director's details changed for Mr Robert Charles Wakefield on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Robert Charles Wakefield on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Fraser Paling on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Fraser Paling on 28 September 2012 (2 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(3 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(3 pages)
27 September 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
27 September 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Director's details changed for Mr Robert Charles Wakefield on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Robert Charles Wakefield on 28 September 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Fraser Paling on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Fraser Paling on 28 September 2010 (2 pages)
27 January 2010Termination of appointment of Cliptech Systems Limited as a director (1 page)
27 January 2010Termination of appointment of Cliptech Systems Limited as a director (1 page)
8 December 2009Ad 28/09/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
8 December 2009Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 October 2009Appointment of Cliptech Systems Limited as a director (1 page)
7 October 2009Appointment of Cliptech Systems Limited as a director (1 page)
28 September 2009Incorporation (10 pages)
28 September 2009Incorporation (10 pages)