About

Registered Number: 05569683
Date of Incorporation: 21/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

 

Clearsight Executive Ltd was founded on 21 September 2005. This organisation has 2 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Stephen 21 September 2005 - 1
GENT, Joanna Susan 21 September 2005 30 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 25 October 2016
AA01 - Change of accounting reference date 07 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 20 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 22 November 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.