Company NameClear Image Limited
Company StatusDissolved
Company Number01800844
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gavin Dietmar Omahoney
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 19 August 2003)
RoleManager
Correspondence Address9 The Crescent
High Wycombe
Buckinghamshire
HP13 6JY
Director NameCarl Leslie Perkins
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 19 August 2003)
RoleSalesman
Correspondence AddressOld Swan House
The Common
Chipperfield
Hertfordshire
WD4 9BY
Director NameAlan Raicher Curtis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 19 August 2003)
RoleProduction Director
Correspondence Address21 Constable Close
Houghton Regis
Dunstable
Bedfordshire
LU5 5ST
Director NameMr David Gilfillan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 19 August 2003)
RoleManager
Correspondence Address8 Abraham Drive
Silver End
Witham
Essex
CM8 3SP
Secretary NameCarl Leslie Perkins
NationalityBritish
StatusClosed
Appointed10 November 1993(9 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 19 August 2003)
RoleCompany Director
Correspondence AddressOld Swan House
The Common
Chipperfield
Hertfordshire
WD4 9BY
Director NameMr James Henry McHolson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1993)
RoleAdministrator
Correspondence AddressOld Swan House The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BY
Secretary NameJames Henry Nicholson
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressLittle Callipers
The Common
Chipperfield
Hertfordshire
WD4 9BW

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£993,306
Gross Profit£357,042
Net Worth£26,610
Current Liabilities£474,696

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2003First Gazette notice for compulsory strike-off (1 page)
27 April 1995Administrator's abstract of receipts and payments (2 pages)
6 April 1995Notice of discharge of Administration Order (2 pages)
24 March 1995Appointment of a liquidator (2 pages)