Company NameClearview Properties Limited
Company StatusDissolved
Company Number03253221
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Rosenstein
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(1 month after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2002)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Tudor Lodge
8 Murray Road
Northwood
Middlesex
HA6 2YJ
Secretary NameNesta Rosenstein
NationalityBritish
StatusClosed
Appointed20 February 1998(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressFlat 5 Tudor Lodge
8 Murray Road
Northwood
Middlesex
HA6 2YJ
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Secretary NameMichelle Perry
NationalityBritish
StatusResigned
Appointed28 October 1996(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 1998)
RoleSecretary
Correspondence Address59 Chestnut Avenue
Rickmansworth
Hertfordshire
WD3 4HA

Location

Registered AddressFlat 5 Tudor Lodge
8 Murray Road
Northwood
Middlesex
HA6 2YJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
11 March 2002Application for striking-off (1 page)
18 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 February 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 September 2001Return made up to 23/09/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 October 2000Ad 14/09/00--------- £ si 1@1 (2 pages)
4 October 2000Return made up to 23/09/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 September 1998 (5 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 October 1999Return made up to 23/09/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 30 September 1997 (5 pages)
26 November 1998Return made up to 23/09/98; no change of members (4 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 44 aldenham road bushey hertfordshire WD2 2ND (1 page)
10 March 1998Particulars of mortgage/charge (5 pages)
23 October 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 1997Particulars of mortgage/charge (7 pages)
4 November 1996Director resigned (1 page)
4 November 1996Registered office changed on 04/11/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX (1 page)
4 November 1996New secretary appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996Secretary resigned (1 page)
23 September 1996Incorporation (12 pages)