About

Registered Number: 03000579
Date of Incorporation: 12/12/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Clear Marks Ltd was founded on 12 December 1994 and are based in Derby, it has a status of "Dissolved". There is one director listed as Gribby, Gail Julie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIBBY, Gail Julie 02 February 1995 18 October 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 08 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 14 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
353 - Register of members 15 January 2009
287 - Change in situation or address of Registered Office 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 07 December 2004
287 - Change in situation or address of Registered Office 27 March 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 06 December 2002
AA - Annual Accounts 30 October 2002
363a - Annual Return 09 January 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
AA - Annual Accounts 19 October 2000
363a - Annual Return 10 January 2000
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
AA - Annual Accounts 03 November 1999
363a - Annual Return 29 January 1999
AA - Annual Accounts 10 November 1998
363a - Annual Return 02 January 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 08 January 1997
AA - Annual Accounts 03 September 1996
363x - Annual Return 04 February 1996
288 - N/A 16 February 1995
288 - N/A 16 February 1995
287 - Change in situation or address of Registered Office 16 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
CERTNM - Change of name certificate 01 February 1995
NEWINC - New incorporation documents 12 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.