About

Registered Number: 03125060
Date of Incorporation: 13/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB

 

Founded in 1995, Claria Headsets Ltd are based in Manchester, it has a status of "Dissolved". This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 27 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 29 August 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 14 November 2014
MR04 - N/A 24 October 2014
MR04 - N/A 24 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 November 2011
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 20 August 2010
AR01 - Annual Return 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 10 September 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363s - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363s - Annual Return 16 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
AA - Annual Accounts 15 August 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 15 November 2001
395 - Particulars of a mortgage or charge 29 August 2001
AA - Annual Accounts 17 August 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
CERTNM - Change of name certificate 23 February 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 11 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1996
288 - N/A 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
287 - Change in situation or address of Registered Office 23 November 1995
NEWINC - New incorporation documents 13 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2009 Fully Satisfied

N/A

Debenture 24 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.