CLEARY FOODS LIMITED

29 Ludgate Hill 29 Ludgate Hill, EC4M 7JE
StatusDISSOLVED
Company No.03033731
CategoryPrivate Limited Company
Incorporated16 Mar 1995
Age29 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution15 Oct 2011
Years12 years, 7 months, 2 days

SUMMARY

CLEARY FOODS LIMITED is an dissolved private limited company with number 03033731. It was incorporated 29 years, 2 months, 1 day ago, on 16 March 1995 and it was dissolved 12 years, 7 months, 2 days ago, on 15 October 2011. The company address is 29 Ludgate Hill 29 Ludgate Hill, EC4M 7JE.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2011

Action Date: 26 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2011

Action Date: 26 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2010

Action Date: 26 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2009

Action Date: 26 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2009

Action Date: 26 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2009

Action Date: 26 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-26

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 19/12/07 from: 7 national court cross street aberdare rhondda cynon taff CF44 7SP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 17 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 29 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-29

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 28/07/06

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 08/07/04 from: 2 temple back east temple quay bristol BS1 6EG

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Capital

Type: 169

Description: £ ic 257500/175000 22/07/03 £ sr 75000@1=75000 £ sr [email protected]=7500

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Capital

Type: 169

Description: £ sr 174000@1 22/01/03

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 06/12/02 from: 30 queen charlotte street bristol. BS99 7QQ.

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Capital

Type: 122

Description: £ sr 50000@1 14/08/00

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Capital

Type: 122

Description: £ sr 100000@1 30/06/99

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Capital

Type: 122

Description: £ ic 258000/158000 04/04/00 £ sr 100000@1=100000

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/06/99--------- £ si 15000@1=15000 £ ic 245000/260000

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 18/12/97--------- £ si 12500@1=12500 £ ic 232500/245000

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 06/10/95--------- £ si 222499@1=222499 £ si [email protected]=10000 £ ic 1/232500

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/10/95

Documents

View document PDF

Resolution

Date: 23 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oval (979) LIMITED\certificate issued on 06/04/95

Documents

View document PDF

Incorporation company

Date: 16 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOTHTEC ENGINEERING LIMITED

20 ANDERSON STREET,,ML6 0AA

Number:SC286932
Status:ACTIVE
Category:Private Limited Company

BUXTON LONDON LTD

111 HANBURY STREET,LONDON,E1 5JQ

Number:08868839
Status:ACTIVE
Category:Private Limited Company

CATHYS SANDWICH BAR LIMITED

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:08396645
Status:ACTIVE
Category:Private Limited Company

FITTERS (LIVERPOOL) II LTD

1 1 ALLANADALE COURT,SALFORD,M7 4JN

Number:11714698
Status:ACTIVE
Category:Private Limited Company

RIGHT DIRECTIONS (MANAGEMENT) LIMITED

THE STABLES WHITEHOUSE FARM BUSINESS PARK,HEMEL HEMPSTEAD,HP2 6HG

Number:05043765
Status:ACTIVE
Category:Private Limited Company

THE LANDSCAPE GROUP LIMITED

11 RADNOR ROAD RADNOR ROAD,BRISTOL,BS9 4DX

Number:09515935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source