CLARENDALE LIMITED
MANCHESTER STEED SOLUTIONS LIMITED

Hellopages » Greater Manchester » Wigan » M46 9JF

Company number 05172218
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address 27 HUNT STREET, ATHERTON, MANCHESTER, M46 9JF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CLARENDALE LIMITED are www.clarendale.co.uk, and www.clarendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Clarendale Limited is a Private Limited Company. The company registration number is 05172218. Clarendale Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Clarendale Limited is 27 Hunt Street Atherton Manchester M46 9jf. The company`s financial liabilities are £69.88k. It is £35.38k against last year. The cash in hand is £115.07k. It is £14.08k against last year. And the total assets are £115.07k, which is £-26.74k against last year. STEED, Leon David is a Director of the company. Secretary HARRISON, Samantha Julie has been resigned. Secretary MAXIMA SYSTEMS LTD has been resigned. Secretary STEED, Leon David has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Secretary CLARENDALE LIMITED has been resigned. Director FARNWORTH, Anne Marilyn has been resigned. Director FEARON, Barry has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


clarendale Key Finiance

LIABILITIES £69.88k
+102%
CASH £115.07k
+13%
TOTAL ASSETS £115.07k
-19%
All Financial Figures

Current Directors

Director
STEED, Leon David
Appointed Date: 02 February 2005
48 years old

Resigned Directors

Secretary
HARRISON, Samantha Julie
Resigned: 17 May 2005
Appointed Date: 02 October 2004

Secretary
MAXIMA SYSTEMS LTD
Resigned: 24 September 2004
Appointed Date: 17 September 2004

Secretary
STEED, Leon David
Resigned: 15 July 2005
Appointed Date: 02 February 2005

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 17 September 2004
Appointed Date: 06 July 2004

Secretary
CLARENDALE LIMITED
Resigned: 22 July 2009
Appointed Date: 15 July 2005

Director
FARNWORTH, Anne Marilyn
Resigned: 10 October 2004
Appointed Date: 17 September 2004
75 years old

Director
FEARON, Barry
Resigned: 15 July 2005
Appointed Date: 10 October 2004
54 years old

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 17 September 2004
Appointed Date: 06 July 2004

Persons With Significant Control

Mr Leon David Steed
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CLARENDALE LIMITED Events

15 May 2017
Micro company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 6 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

04 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
17 Sep 2004
Secretary resigned
17 Sep 2004
New secretary appointed
17 Sep 2004
Director resigned
17 Sep 2004
Registered office changed on 17/09/04 from: 5 jupiter house, calleva park reading berks RG7 8NN
06 Jul 2004
Incorporation