Company NameComposite Views Limited
Company StatusDissolved
Company Number04035931
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Gary Johns
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Summerhouse Square
Stockton-On-Tees
Cleveland
TS20 1BH
Secretary NameMr Stephen Gary Johns
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Summerhouse Square
Stockton-On-Tees
Cleveland
TS20 1BH
Director NameMiss Charlotte Louise Johns
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(4 years, 1 month after company formation)
Appointment Duration15 years (closed 17 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Summerhouse Square
Stockton-On-Tees
Cleveland
TS20 1BH
Director NameMrs Karen Johns
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(4 years, 1 month after company formation)
Appointment Duration15 years (closed 17 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Summerhouse Square
Stockton-On-Tees
Cleveland
TS20 1BH
Director NameRoss Coulman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleProject Designer
Correspondence AddressEzwell House
East Cowton
Northallerton
North Yorkshire
DL7 0DH
Director NameAndrew John Larkin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleEngineer
Correspondence Address65 Station Road
Norton
Stockton On Tees
Cleveland
TS20 1NN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameClaudia Lavelle Johns
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 June 2008)
RoleSecretary
Correspondence Address89 High Street
Norton
Stockton On Tees
Cleveland
TS20 1AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11 Summerhouse Square
Norton
Stockton-On-Tees
Cleveland
TS20 1BH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside

Shareholders

35 at £1Karen Johns
35.00%
Ordinary
35 at £1Stephen Gary Johns
35.00%
Ordinary
15 at £1Charlotte Louise Johns
15.00%
Ordinary
15 at £1Claudia Lavelle Johns
15.00%
Ordinary

Financials

Year2014
Net Worth-£13,235
Cash£226
Current Liabilities£181,456

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 November 2015Secretary's details changed for Mr Stephen Gary Johns on 1 January 2015 (1 page)
18 November 2015Director's details changed for Mr Stephen Gary Johns on 1 January 2015 (2 pages)
18 November 2015Director's details changed for Mr Stephen Gary Johns on 1 January 2015 (2 pages)
18 November 2015Director's details changed for Miss Charlotte Louise Johns on 1 January 2015 (2 pages)
18 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 November 2015Secretary's details changed for Mr Stephen Gary Johns on 1 January 2015 (1 page)
18 November 2015Director's details changed for Miss Charlotte Louise Johns on 1 January 2015 (2 pages)
18 November 2015Director's details changed for Karen Johns on 1 January 2015 (2 pages)
18 November 2015Director's details changed for Karen Johns on 1 January 2015 (2 pages)
23 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
25 February 2013Registered office address changed from 89 High Street Norton Stockton-on-Tees Teesside TS20 1AE on 25 February 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
13 April 2010Registered office address changed from Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ on 13 April 2010 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Director's change of particulars / karen johns / 13/08/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 September 2008Return made up to 18/07/08; full list of members (5 pages)
7 August 2008Appointment terminated director claudia johns (1 page)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 November 2007Registered office changed on 15/11/07 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
15 November 2007Registered office changed on 15/11/07 from: port clarence offshore base port clarence road middlesbrough TS2 1RZ (1 page)
19 September 2007Return made up to 18/07/07; no change of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 October 2006Return made up to 18/07/06; full list of members (9 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 September 2005Return made up to 18/07/05; full list of members (9 pages)
15 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
10 November 2004Memorandum and Articles of Association (9 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2004Ad 01/09/04-24/09/04 £ si 98@1=98 £ ic 3/101 (2 pages)
11 October 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
15 September 2004Return made up to 18/07/04; full list of members (7 pages)
2 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 August 2002Return made up to 18/07/02; full list of members (7 pages)
13 August 2002Director resigned (1 page)
5 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
3 August 2001Return made up to 18/07/01; full list of members (7 pages)
25 August 2000Ad 28/07/00-29/07/00 £ si 298@1=298 £ ic 1/299 (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 July 2000Incorporation (17 pages)