CLEARSPEED SOLUTIONS LIMITED

CLEARSPEED SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCLEARSPEED SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03296558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLEARSPEED SOLUTIONS LIMITED?

    • (7487) /

    Where is CLEARSPEED SOLUTIONS LIMITED located?

    Registered Office Address
    130 Aztec West
    Park Avenue
    BS32 4UB Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEARSPEED SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARSPEED TECHNOLOGY LIMITEDApr 17, 2001Apr 17, 2001
    PIXELFUSION LIMITEDFeb 13, 1997Feb 13, 1997
    OVAL (1156) LIMITEDDec 27, 1996Dec 27, 1996

    What are the latest accounts for CLEARSPEED SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CLEARSPEED SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    Miscellaneous

    Ml 28 removing 2008 accounts filed in error on this company
    1 pagesMISC

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Dec 27, 2009

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2010

    Statement of capital on Jan 21, 2010

    • Capital: GBP 6,738,180.59
    SH01

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 21/04/2009
    RES13
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages288a

    Who are the officers of CLEARSPEED SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOCENT, Kenneth Ronald
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    Secretary
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    British107220510001
    DAVID, Russell, Chief Operating Officer
    Rowan Drive
    Wootton Bassett
    SN4 7ES Swindon
    8
    Wiltshire
    United Kingdom
    Director
    Rowan Drive
    Wootton Bassett
    SN4 7ES Swindon
    8
    Wiltshire
    United Kingdom
    BritainBritish135546790001
    BEESE, Thomas Jolyon
    36 Compton Bassett
    SN11 8RF Calne
    Wiltshire
    Secretary
    36 Compton Bassett
    SN11 8RF Calne
    Wiltshire
    British51536010002
    BURTT JONES, Richard Derek John
    Malvern House
    Coed Morgan
    NP7 9UD Abergavenny
    Gwent
    Secretary
    Malvern House
    Coed Morgan
    NP7 9UD Abergavenny
    Gwent
    British38107120001
    KROESE, K Andrew
    446, John Cain Drive
    Tahoe City
    California 96145
    United States
    Secretary
    446, John Cain Drive
    Tahoe City
    California 96145
    United States
    United States129861880001
    MORRISON, Michael John
    Inglewood
    Elvetham Close
    GU13 8QU Fleet
    Hampshire
    Secretary
    Inglewood
    Elvetham Close
    GU13 8QU Fleet
    Hampshire
    British69402530004
    MURPHY, Stephen Patrick
    58 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    Secretary
    58 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    British23821590002
    ROBERTS, Bryan Bruce
    Redwood Close
    Bulwark
    NP16 5RJ Chepstow
    6
    Gwent
    Secretary
    Redwood Close
    Bulwark
    NP16 5RJ Chepstow
    6
    Gwent
    British137517660001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ATKIN, Philip John
    5 Linden House
    Barkleys Hill
    BS16 1FB Stapleton
    Bristol
    Director
    5 Linden House
    Barkleys Hill
    BS16 1FB Stapleton
    Bristol
    British73124200001
    BEESE, Thomas Jolyon
    Highlands House
    Herridge
    SN8 3EG Collingbourne Ducis
    Wiltshire
    Director
    Highlands House
    Herridge
    SN8 3EG Collingbourne Ducis
    Wiltshire
    British51536010003
    BURTT JONES, Richard Derek John
    Malvern House
    Coed Morgan
    NP7 9UD Abergavenny
    Gwent
    Director
    Malvern House
    Coed Morgan
    NP7 9UD Abergavenny
    Gwent
    WalesBritish38107120001
    CAROE, Mark Frederick
    Bank House The Nurseries
    Tytherington
    GL12 8QE Wotton Under Edge
    Gloucestershire
    Director
    Bank House The Nurseries
    Tytherington
    GL12 8QE Wotton Under Edge
    Gloucestershire
    British78973080003
    FARLEIGH, Richard Bruce
    Le Formentor
    27 Avenue Princesse Grace
    MC98000 Monaco
    Monaco
    Director
    Le Formentor
    27 Avenue Princesse Grace
    MC98000 Monaco
    Monaco
    United KingdomAustralian51707910001
    HART, John Henry
    15121 Pepper Lane
    Saratoga
    California
    95070
    Usa
    Director
    15121 Pepper Lane
    Saratoga
    California
    95070
    Usa
    American79278240001
    KROESE, K Andrew
    446, John Cain Drive
    Tahoe City
    California 96145
    United States
    Director
    446, John Cain Drive
    Tahoe City
    California 96145
    United States
    United States129861880001
    LAZENBY, Ian Clifford
    53 Nightingale Rise
    Portishead
    BS20 8LN Bristol
    Avon
    Director
    53 Nightingale Rise
    Portishead
    BS20 8LN Bristol
    Avon
    British52869930003
    MCCONNELL, Raymond Mark
    Worrall Road
    Clifton
    BS8 2WP Bristol
    6 Worrall Place
    Avon
    Uk
    Director
    Worrall Road
    Clifton
    BS8 2WP Bristol
    6 Worrall Place
    Avon
    Uk
    United KingdomBritish137167500001
    MORRISON, Michael John
    Inglewood
    Elvetham Close
    GU13 8QU Fleet
    Hampshire
    Director
    Inglewood
    Elvetham Close
    GU13 8QU Fleet
    Hampshire
    United KingdomBritish69402530004
    MURPHY, Stephen Patrick
    58 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    Director
    58 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    WalesBritish23821590002
    OWEN, Frank
    2 Chemin Des Chauves
    Opio
    06650
    France
    Director
    2 Chemin Des Chauves
    Opio
    06650
    France
    British95769580001
    RAO, Shekar
    1411 Tartarian Way
    San Jose
    FOREIGN California
    95129
    Usa
    Director
    1411 Tartarian Way
    San Jose
    FOREIGN California
    95129
    Usa
    American78981280001
    SEBIRE, David John
    Mill Farm
    Wood Lane
    BS37 6PG Horton
    Bristol
    Director
    Mill Farm
    Wood Lane
    BS37 6PG Horton
    Bristol
    United KingdomBritish146651840001
    SEBIRE, David John
    Mill Farm
    Wood Lane
    BS37 6PG Horton
    Bristol
    Director
    Mill Farm
    Wood Lane
    BS37 6PG Horton
    Bristol
    United KingdomBritish146651840001
    STERNS, Ilene Beth
    1225 Bracebridge Court
    Campbell Ca 95008
    FOREIGN California Usa
    Director
    1225 Bracebridge Court
    Campbell Ca 95008
    FOREIGN California Usa
    American68829150001
    VAN CUYLENBURG, Peter, Dr
    14777 Rancho Santa Fe Farms Road
    PO BOX 675151
    Rancho Santa Fe 92067
    California
    United States
    Director
    14777 Rancho Santa Fe Farms Road
    PO BOX 675151
    Rancho Santa Fe 92067
    California
    United States
    British77243270003
    WEBB, Paul Andrew
    Mathern House
    Mathern
    NP16 6JA Chepstow
    Gwent
    Director
    Mathern House
    Mathern
    NP16 6JA Chepstow
    Gwent
    British70304270001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Does CLEARSPEED SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 04, 2001
    Delivered On Sep 12, 2001
    Satisfied
    Amount secured
    £67,032 due or to become due from the company to the chargee
    Short particulars
    Monies held pursuant to the rent deposit deed.
    Persons Entitled
    • Hewlett-Packard Limited
    Transactions
    • Sep 12, 2001Registration of a charge (395)
    • Nov 12, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0