Company NameClearview Fitted Furniture Limited
Company StatusDissolved
Company Number05022517
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date10 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJohn Vincent Bayley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Lucas Way
Shefford
SG17 5DU
Director NameJames Brendan White
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 North Bridge Street
Shefford
Bedfordshire
SG17 5DH
Secretary NameGillian Lesley White
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 North Bridge Street
Shefford
Bedfordshire
SG17 5DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
10 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 25 December 2009 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 25 December 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 25 June 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
2 July 2008Appointment of a voluntary liquidator (1 page)
2 July 2008Statement of affairs with form 4.19 (5 pages)
2 July 2008Statement of affairs with form 4.19 (5 pages)
2 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-26
(1 page)
2 July 2008Appointment of a voluntary liquidator (1 page)
2 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2008Registered office changed on 12/06/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page)
12 June 2008Registered office changed on 12/06/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 February 2008Return made up to 22/01/08; full list of members (3 pages)
6 February 2008Return made up to 22/01/08; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 February 2007Return made up to 22/01/07; full list of members (8 pages)
23 February 2007Return made up to 22/01/07; full list of members (8 pages)
24 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
31 January 2006Return made up to 22/01/06; full list of members (7 pages)
31 January 2006Return made up to 22/01/06; full list of members (7 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
1 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
1 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)