Company NameClear View Limited
Company StatusDissolved
Company Number00327342
CategoryPrivate Limited Company
Incorporation Date29 April 1937(87 years ago)
Dissolution Date19 February 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusClosed
Appointed26 April 2007(70 years after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NamePeter John Agate
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(70 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2010)
RoleCommercial Manager
Correspondence Address49 Ridge Way
Edenbridge
Kent
TN8 6AU
Director NameJerome Sebastien Richard
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2007(70 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 19 February 2010)
RoleAdmin Mgr
Correspondence Address3 Waincliffe Drive
Leeds
West Yorkshire
LS11 8ET
Director NameMarion Plaut
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 April 2007)
RoleCompany Director
Correspondence Address15 Gloucester Gardens
London
NW11 9AB
Director NamePeter Roger Plaut
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 April 2007)
RoleMerchant
Correspondence Address3 Limes Avenue
London
NW11 9TJ
Director NameSimone Plaut
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleRadiographer
Correspondence Address3 Limes Avenue
London
NW11 9TJ
Secretary NameSimone Plaut
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address3 Limes Avenue
London
NW11 9TJ
Secretary NameMarion Plaut
NationalityBritish
StatusResigned
Appointed05 June 1997(60 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 26 April 2007)
RoleCompany Director
Correspondence Address15 Gloucester Gardens
London
NW11 9AB
Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2007(70 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Director NameLuxan Investments Sa (Corporation)
StatusResigned
Appointed31 December 1991(54 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 April 2007)
Correspondence AddressPO Box 583
Aulestrasse 38
Vaduz Fl 9490
Liechtenstein

Contact

Websiteclearviewlimited.co.uk
Email address[email protected]
Telephone0800 8048567
Telephone regionFreephone

Location

Registered AddressFairfax House
461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£433,081
Cash£52,367
Current Liabilities£430,989

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2010Final Gazette dissolved following liquidation (1 page)
19 November 2009Notice of move from Administration to Dissolution (12 pages)
19 November 2009Notice of move from Administration to Dissolution on 23 October 2009 (12 pages)
19 November 2009Administrator's progress report to 23 October 2009 (12 pages)
19 November 2009Administrator's progress report to 23 October 2009 (12 pages)
9 May 2009Administrator's progress report to 23 April 2009 (9 pages)
9 May 2009Administrator's progress report to 23 April 2009 (9 pages)
27 April 2009Notice of extension of period of Administration (1 page)
27 April 2009Notice of extension of period of Administration (1 page)
17 December 2008Registered office changed on 17/12/2008 from 17 hanover square london N7 8LD (1 page)
17 December 2008Registered office changed on 17/12/2008 from 17 hanover square london N7 8LD (1 page)
1 November 2008Administrator's progress report to 23 October 2008 (11 pages)
1 November 2008Administrator's progress report to 23 October 2008 (11 pages)
7 August 2008Statement of administrator's proposal (22 pages)
7 August 2008Statement of administrator's proposal (22 pages)
12 May 2008Appointment of an administrator (1 page)
12 May 2008Appointment of an administrator (1 page)
21 January 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2008Return made up to 31/12/07; full list of members (7 pages)
19 September 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
19 September 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 55/6 lincolns inn fields london WC2A 3LS (1 page)
9 May 2007Registered office changed on 09/05/07 from: 55/6 lincolns inn fields london WC2A 3LS (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Particulars of mortgage/charge (11 pages)
9 May 2007Director resigned (1 page)
9 May 2007Particulars of mortgage/charge (11 pages)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (2 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (8 pages)
3 May 2007Particulars of mortgage/charge (8 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Return made up to 31/12/06; full list of members (8 pages)
15 February 2007Return made up to 31/12/06; full list of members (8 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 31/12/05; full list of members (8 pages)
16 June 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Location of register of members (1 page)
22 February 2005Location of register of members (1 page)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
5 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
19 June 2003Return made up to 31/12/02; full list of members (8 pages)
19 June 2003Return made up to 31/12/02; full list of members (8 pages)
30 August 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
30 August 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
27 June 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2002Return made up to 31/12/01; full list of members (6 pages)
11 September 2001Full accounts made up to 31 March 2001 (16 pages)
11 September 2001Full accounts made up to 31 March 2001 (16 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 August 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
16 August 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 November 1999Full accounts made up to 31 March 1999 (16 pages)
24 November 1999Full accounts made up to 31 March 1999 (16 pages)
12 January 1999Return made up to 31/12/98; full list of members (7 pages)
12 January 1999Return made up to 31/12/98; full list of members (7 pages)
27 July 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
27 July 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
10 March 1998Return made up to 31/12/97; full list of members (7 pages)
10 March 1998Return made up to 31/12/97; full list of members (7 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
11 December 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
11 December 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Secretary resigned (1 page)
14 January 1997Return made up to 31/12/96; full list of members (7 pages)
14 January 1997Return made up to 31/12/96; full list of members (7 pages)
7 January 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
7 January 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
18 January 1996Return made up to 31/12/95; full list of members (7 pages)
18 January 1996Return made up to 31/12/95; full list of members (7 pages)
25 October 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
25 October 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
14 March 1995Return made up to 31/12/94; full list of members (7 pages)
14 March 1995Return made up to 31/12/94; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
22 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 May 1991Ad 18/04/91--------- premium £ si 24998@1=24998 £ ic 25000/49998 (2 pages)
17 May 1991Ad 18/04/91--------- premium £ si 24998@1=24998 £ ic 25000/49998 (2 pages)
22 January 1991Return made up to 31/12/90; change of members (7 pages)
13 April 1973Memorandum and Articles of Association (11 pages)
13 April 1973Memorandum and Articles of Association (11 pages)
29 April 1937Certificate of incorporation (1 page)
29 April 1937Certificate of incorporation (1 page)