CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CLEVER4 LIMITED
Company
CLEVER4
Phone:
+44 (0)1482 575 544
A⁺
rating
KEY FINANCES
Year
2015
Assets
£499.12k
▲ £124.53k (33.25 %)
Cash
£307.3k
▼ £-52.1k (-14.50 %)
Liabilities
£223.76k
▲ £50.98k (29.51 %)
Net Worth
£275.36k
▲ £73.55k (36.44 %)
Download Balance Sheet for 2013-2015
REGISTRATION INFO
Check the company
UK
Manchester
Company name
CLEVER4 LIMITED
Company number
03913982
VAT
GB734279714
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
26 Jan 2000
Home Country
United Kingdom
CONTACTS
Website
www.clever4.com
Phones
+44 (0)1482 575 544
01482 575 544
Registered Address
THE PINNACLE 3RD FLOOR,
73 KING STREET,
MANCHESTER,
M2 4NG
ECONOMIC ACTIVITIES
62020
Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
15 Feb 2017
Appointment of a voluntary liquidator
13 Feb 2017
Registered office address changed from 2 Bridge View Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 13 February 2017
10 Feb 2017
Declaration of solvency
See Also
CLEVER MONEY LIMITED
CLEVER VOICE LIMITED
CLEVERBOX UK LTD
CLEVERDATA LIMITED
CLEVERDOTSOLUTIONS LIMITED
CLEVERHOME AUTOMATION LTD
Last update 2018
CLEVER4 LIMITED DIRECTORS
Christopher Mark Joseph Healy
Acting
Appointed
26 January 2000
Occupation
Marketing Manager
Role
Director
Age
60
Nationality
British
Address
8 Nunburnholme Avenue, North Ferriby, North Humberside, HU14 3AN
Country Of Residence
United Kingdom
Name
HEALY, Christopher Mark Joseph
Duncan John Berriman
Resigned
Appointed
26 February 2000
Resigned
02 January 2001
Occupation
Computer Consultant
Role
Secretary
Nationality
British
Address
1 Swaledale, Elloughton, Brough, North Humberside, HU15 1SG
Name
BERRIMAN, Duncan John
Christopher Mark Joseph Healy
Resigned
Appointed
02 January 2001
Resigned
14 December 2005
Role
Secretary
Address
Manse Cottage 1 Walkington Road, Little Weighton, Cottingham, North Humberside, HU20 3UT
Name
HEALY, Christopher Mark Joseph
Christopher Mark Joseph Healy
Resigned
Appointed
26 January 2000
Resigned
26 February 2000
Role
Secretary
Address
Manse Cottage 1 Walkington Road, Little Weighton, Cottingham, North Humberside, HU20 3UT
Name
HEALY, Christopher Mark Joseph
Zita Henny Healy
Resigned
Appointed
14 December 2005
Resigned
07 July 2014
Role
Secretary
Address
8 Nunburnholme Avenue, North Ferriby, North Humberside, HU14 3AN
Name
HEALY, Zita Henny
SAME-DAY COMPANY SERVICES LIMITED
Resigned
Appointed
26 January 2000
Resigned
26 January 2000
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED
Michael Archibald
Resigned
Appointed
26 January 2000
Resigned
14 December 2005
Occupation
Graphic Designer
Role
Director
Age
59
Nationality
British
Address
66 Swanland Road, Hessle, Hull, East Yorkshire, HU13 0LY
Name
ARCHIBALD, Michael
Duncan John Berriman
Resigned
Appointed
26 January 2000
Resigned
12 August 2002
Occupation
Computer Consultant
Role
Director
Age
60
Nationality
British
Address
1 Swaledale, Elloughton, Brough, North Humberside, HU15 1SG
Country Of Residence
England
Name
BERRIMAN, Duncan John
WILDMAN & BATTELL LIMITED
Resigned
Appointed
26 January 2000
Resigned
26 January 2000
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.