Company NameC.C.L Client Solutions Limited
Company StatusDissolved
Company Number07143555
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCraig Stephen Rouse
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatsons Chambers 5-15 Market Place
Castle Square
Sheffield
S1 2GH
Secretary NamePRB Company Secretarial Llp (Corporation)
StatusClosed
Appointed11 March 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 15 October 2013)
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Location

Registered AddressWatsons Chambers 5-15 Market Place
Castle Square
Sheffield
S1 2GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Registered office address changed from Unit 5 Metis Buildings Scotland Street Sheffield S3 7AT United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Unit 5 Metis Buildings Scotland Street Sheffield S3 7AT United Kingdom on 25 June 2012 (1 page)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(3 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(3 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(3 pages)
9 February 2012Registered office address changed from Level 0 the Synergy Buildings St Peters & Belgrave House 47 Bank Street Sheffield South Yorkshire S1 2DR United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Level 0 the Synergy Buildings St Peters & Belgrave House 47 Bank Street Sheffield South Yorkshire S1 2DR United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Level 0 the Synergy Buildings St Peters & Belgrave House 47 Bank Street Sheffield South Yorkshire S1 2DR United Kingdom on 9 February 2012 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
14 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
14 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
14 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
14 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
24 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
24 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
22 March 2010Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS on 22 March 2010 (1 page)
11 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
11 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
2 February 2010Incorporation (34 pages)
2 February 2010Incorporation (34 pages)