Company NameClear Style Limited
Company StatusDissolved
Company Number03824222
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gordon Craig Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 5 months (closed 30 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 16 Morgan Business Centre
Camperdown
Killingworth
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Steven Alan Ray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 5 months (closed 30 January 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Morgan Business Centre
Camperdown
Killingworth
Newcastle Upon Tyne
NE12 5UJ
Secretary NameMr Gordon Craig Walker
NationalityBritish
StatusClosed
Appointed24 August 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 5 months (closed 30 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 16 Morgan Business Centre
Camperdown
Killingworth
Newcastle Upon Tyne
NE12 5UJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0191 2566005
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 16 Morgan Business Centre
Camperdown
Killingworth
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Gordon Craig Walker
50.00%
Ordinary
1 at £1Steven Alan Ray
50.00%
Ordinary

Financials

Year2014
Net Worth£93,837
Cash£82,397
Current Liabilities£111,696

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 November 2023First Gazette notice for voluntary strike-off (1 page)
2 November 2023Application to strike the company off the register (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
24 July 2023Current accounting period shortened from 31 August 2023 to 31 July 2023 (1 page)
25 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
23 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
17 August 2022Change of details for Mr Steven Alan Ray as a person with significant control on 1 December 2021 (2 pages)
17 August 2022Secretary's details changed for Mr Gordon Craig Walker on 1 August 2021 (1 page)
17 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
17 August 2022Director's details changed for Mr Gordon Craig Walker on 1 August 2022 (2 pages)
17 August 2022Change of details for Mr Gordon Craig Walker as a person with significant control on 1 August 2022 (2 pages)
17 August 2022Director's details changed for Mr Steven Alan Ray on 1 December 2021 (2 pages)
6 October 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
26 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
22 August 2018Director's details changed for Mr Steven Alan Ray on 16 August 2018 (2 pages)
22 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
22 August 2018Change of details for Mr Gordon Craig Walker as a person with significant control on 16 August 2018 (2 pages)
22 August 2018Change of details for Mr Steven Alan Ray as a person with significant control on 16 August 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
25 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 September 2015Director's details changed for Steven Alan Ray on 19 February 2015 (2 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Director's details changed for Steven Alan Ray on 19 February 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
17 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
13 August 2012Registered office address changed from Unit 18 Morgan Business Centre My Lord Crescent Camperdown Industrial Est Newcastle upon Tyne NE12 5UJ United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Unit 18 Morgan Business Centre My Lord Crescent Camperdown Industrial Est Newcastle upon Tyne NE12 5UJ United Kingdom on 13 August 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
25 September 2010Registered office address changed from Unit 16 Morgan Business Centre Myford Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5WJ on 25 September 2010 (1 page)
25 September 2010Registered office address changed from Unit 16 Morgan Business Centre Myford Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5WJ on 25 September 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 September 2009Return made up to 12/08/09; full list of members (4 pages)
25 September 2009Return made up to 12/08/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 December 2008Return made up to 12/08/08; full list of members (4 pages)
5 December 2008Return made up to 12/08/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 August 2008Registered office changed on 29/08/2008 from unit 18 morgan business centre mylord crescent camperdown industrial estate newcastle upon tyne NE12 5UJ (1 page)
29 August 2008Registered office changed on 29/08/2008 from unit 18 morgan business centre mylord crescent camperdown industrial estate newcastle upon tyne NE12 5UJ (1 page)
5 December 2007Return made up to 12/08/07; no change of members (7 pages)
5 December 2007Return made up to 12/08/07; no change of members (7 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
15 February 2007Return made up to 12/08/06; full list of members (7 pages)
15 February 2007Return made up to 12/08/06; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 January 2006Return made up to 12/08/05; full list of members (7 pages)
26 January 2006Return made up to 12/08/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 October 2004Return made up to 12/08/04; full list of members (7 pages)
7 October 2004Return made up to 12/08/04; full list of members (7 pages)
18 October 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 November 2002Return made up to 12/08/02; full list of members (7 pages)
13 November 2002Return made up to 12/08/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 November 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 September 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
26 September 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New director appointed (2 pages)
12 August 1999Incorporation (14 pages)
12 August 1999Incorporation (14 pages)