Company NameClarity All Trades (NE) Ltd
Company StatusDissolved
Company Number09099360
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 9 months ago)
Dissolution Date4 July 2023 (8 months, 4 weeks ago)
Previous NameXander Fox Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Steven James Moran
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address6 Lakeside Calder Island Way
Wakefield
WF2 7AW
Director NameMr Stuart Andrew Sexton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(4 years after company formation)
Appointment Duration5 years (closed 04 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Lakeside Calder Island Way
Wakefield
WF2 7AW

Location

Registered Address6 Lakeside Calder Island Way
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Notification of Clarity All Trades Limited as a person with significant control on 1 July 2018 (2 pages)
9 January 2020Withdrawal of a person with significant control statement on 9 January 2020 (2 pages)
8 January 2020Appointment of Mr Stuart Andrew Sexton as a director on 1 July 2018 (2 pages)
23 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
24 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
22 November 2018Registered office address changed from 64 Repton Road Orpington Kent BR6 9HU to 6 Lakeside Calder Island Way Wakefield WF2 7AW on 22 November 2018 (1 page)
16 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-13
(3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
22 June 2015Registered office address changed from Flat 4 Cavendish Apartments 2C London Lane Bromley Kent BR1 4HD England to 64 Repton Road Orpington Kent BR6 9HU on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from Flat 4 Cavendish Apartments 2C London Lane Bromley Kent BR1 4HD England to 64 Repton Road Orpington Kent BR6 9HU on 22 June 2015 (2 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)