About

Registered Number: 05866617
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Tamarisk, George Cardnell Way, Maylandsea, Chelmsford, Essex, CM3 6AT

 

Clear Engineering Services Ltd was registered on 05 July 2006 and has its registered office in Essex, it's status is listed as "Dissolved". We don't know the number of employees at this company. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSS, Juergen Georg 15 July 2013 10 April 2015 1
JAEGER, Helmut Friedrich, Herr 12 January 2007 12 July 2013 1
MIKELEIT, Fabian Lorenz, Herr 12 January 2007 17 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BATES, Elaine Honour 03 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 20 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 August 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 20 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2015
CERTNM - Change of name certificate 13 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 12 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 13 April 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 11 July 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
363a - Annual Return 22 July 2008
225 - Change of Accounting Reference Date 08 May 2008
363a - Annual Return 18 July 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
123 - Notice of increase in nominal capital 12 June 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
MEM/ARTS - N/A 02 January 2007
CERTNM - Change of name certificate 20 December 2006
287 - Change in situation or address of Registered Office 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.