Company NameClearhope Services Limited
Company StatusDissolved
Company Number03549385
CategoryPrivate Limited Company
Incorporation Date21 April 1998(25 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMark David Abrahams
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(6 days after company formation)
Appointment Duration6 years, 9 months (closed 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Millwell Crescent
Chigwell
Essex
IG7 5HX
Director NameAlan Terry Devries
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(6 days after company formation)
Appointment Duration6 years, 9 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address33 Tree Tops
Sydney Road
Woodford Green
Essex
IG8 0SY
Secretary NameMark David Abrahams
NationalityBritish
StatusClosed
Appointed27 April 1998(6 days after company formation)
Appointment Duration6 years, 9 months (closed 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Millwell Crescent
Chigwell
Essex
IG7 5HX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address14a York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 May 2003Return made up to 21/04/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
24 May 2001Return made up to 21/04/01; full list of members (6 pages)
28 June 2000Return made up to 21/04/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 May 1999Return made up to 21/04/99; full list of members (6 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Registered office changed on 01/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
1 May 1998New director appointed (2 pages)
21 April 1998Incorporation (14 pages)