About

Registered Number: 03000579
Date of Incorporation: 12/12/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Having been setup in 1994, Clear Marks Ltd have registered office in Derby, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There is one director listed for the organisation in the Companies House registry.

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.