Company NameClearview Management Limited
Company StatusDissolved
Company Number03012027
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameArthur James Collin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 30 September 2003)
RoleComputer Contracting
Correspondence Address31 Brightlea
Birtley
Chester Le Street
Durham
DH3 1RL
Secretary NameKaren Collin
NationalityBritish
StatusClosed
Appointed02 March 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address31 Brightlea
Birtley
Chester Le Street
Durham
DH3 1RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Brightlea
Birtley
Chester-Le-Street
County Durham
DH3 1RL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
9 July 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Voluntary strike-off action has been suspended (1 page)
25 January 2002Application for striking-off (1 page)
2 April 2001Full accounts made up to 30 June 2000 (9 pages)
16 January 2001Return made up to 20/01/01; full list of members (6 pages)
11 April 2000Full accounts made up to 30 June 1999 (11 pages)
14 January 2000Return made up to 20/01/00; full list of members (6 pages)
8 March 1999Full accounts made up to 30 June 1998 (12 pages)
21 January 1999Return made up to 20/01/99; full list of members (6 pages)
21 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/01/99
(2 pages)
4 February 1998Registered office changed on 04/02/98 from: 31 brightlea birtley chester le street county durham DH3 1RL (1 page)
15 January 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1997Full accounts made up to 30 June 1997 (12 pages)
13 May 1997Registered office changed on 13/05/97 from: 15 coquet rickleton washington tyne & wear NE38 9EP (1 page)
30 January 1997Return made up to 20/01/97; no change of members (4 pages)
24 October 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 199 bishopsgate the broadgate centre london EC2M 3TT (1 page)
16 March 1995Accounting reference date notified as 30/06 (1 page)