Company NameClarence Consulting Limited
DirectorAlan Anthony Leech
Company StatusDissolved
Company Number03921233
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan Anthony Leech
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Allenby Crescent
Grays
Essex
RM17 6DH
Secretary NameKaren Thorne
NationalityBritish
StatusCurrent
Appointed08 February 2000(same day as company formation)
RoleSecretary
Correspondence Address7 Allenby Crescent
Grays
Essex
RM17 6DH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£63,435
Net Worth-£11,678
Cash£3,490
Current Liabilities£22,499

Accounts

Latest Accounts5 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

6 July 2004Dissolved (1 page)
6 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
12 December 2002Registered office changed on 12/12/02 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
10 December 2002Appointment of a voluntary liquidator (1 page)
10 December 2002Statement of affairs (6 pages)
10 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2002Registered office changed on 28/10/02 from: 22 new road chatham kent ME4 4QR (1 page)
26 March 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
12 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
17 February 2000Registered office changed on 17/02/00 from: 22 new road chatham kent ME4 4QR (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)