Station Houses, Cockfield
Bishop Auckland
County Durham
DL13 5HH
Director Name | Mr Timothy Graham Loades |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
Secretary Name | Mr Graham Robert Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Station Houses, Cockfield Bishop Auckland County Durham DL13 5HH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | clearviewtechnical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 665498 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 5 Catkin Way Bishop Auckland DL14 9TF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Graham Robert Kay 50.00% Ordinary |
---|---|
50 at £1 | Timothy Graham Loades 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,098 |
Cash | £2,619 |
Current Liabilities | £5,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
26 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
22 May 2023 | Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 22 May 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
20 March 2017 | Director's details changed for Mr Timothy Graham Loades on 15 July 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr Timothy Graham Loades on 15 July 2016 (2 pages) |
6 February 2017 | Director's details changed for Mr Timothy Graham Loades on 15 July 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
6 February 2017 | Director's details changed for Mr Timothy Graham Loades on 15 July 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Anderson & Co Unit 33 - 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Anderson & Co Unit 33 - 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 18 October 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Director's details changed for Mr Timothy Graham Loades on 1 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Timothy Graham Loades on 1 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Timothy Graham Loades on 1 November 2011 (2 pages) |
7 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 December 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 2 December 2010 (1 page) |
2 December 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 December 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 2 December 2010 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Director's details changed for Timothy Graham Loades on 29 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Timothy Graham Loades on 29 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Graham Robert Kay on 29 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Graham Robert Kay on 29 November 2009 (2 pages) |
3 April 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
3 April 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Return made up to 29/11/06; full list of members (2 pages) |
7 March 2007 | Return made up to 29/11/06; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
13 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 29/11/04; full list of members (7 pages) |
7 April 2005 | Return made up to 29/11/04; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 March 2004 | Return made up to 29/11/03; full list of members (7 pages) |
26 March 2004 | Return made up to 29/11/03; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2003 | Return made up to 29/11/02; full list of members (7 pages) |
23 March 2003 | Return made up to 29/11/02; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 May 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
24 May 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
4 February 2002 | Return made up to 29/11/01; full list of members (6 pages) |
4 February 2002 | Return made up to 29/11/01; full list of members (6 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
1 December 2000 | Secretary resigned (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New secretary appointed;new director appointed (2 pages) |
1 December 2000 | Secretary resigned (2 pages) |
1 December 2000 | Director resigned (2 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
1 December 2000 | Director resigned (2 pages) |
1 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | Incorporation (11 pages) |
29 November 2000 | Incorporation (11 pages) |