Company NameClearview Imaging Services Limited
Company StatusDissolved
Company Number03692822
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date24 August 2018 (5 years, 7 months ago)
Previous NameAstbury Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Patrick William Heyfron
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Dancers Lane
Barnet
Hertfordshire
EN5 4RX
Secretary NameDionne Heyfron
NationalityBritish
StatusClosed
Appointed10 January 2000(1 year after company formation)
Appointment Duration18 years, 7 months (closed 24 August 2018)
RoleCompany Director
Correspondence AddressIvy House Dancers Lane
Barnet
Hertfordshire
EN5 4RX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameRedoak Solutions Limited (Corporation)
StatusResigned
Appointed29 January 1999(3 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 03 February 1999)
Correspondence Address3 Moor End
Eaton Bray
Dunstable
Bedfordshire
LU6 2HN
Secretary NameAlbion Vale Limited (Corporation)
StatusResigned
Appointed03 February 1999(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 2000)
Correspondence Address118 Cove Road
Farnborough
Hampshire
GU14 0HG

Contact

Websiteclearviewexpo.com
Email address[email protected]
Telephone020 70935400
Telephone regionLondon

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£96,799
Cash£5,672
Current Liabilities£1,208,441

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 May 2017Liquidators' statement of receipts and payments to 9 March 2017 (17 pages)
6 May 2016Liquidators' statement of receipts and payments to 9 March 2016 (19 pages)
15 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 April 2015Statement of affairs with form 4.19 (8 pages)
25 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG to The Shard 32 London Bridge Street London SE1 9SG on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG to The Shard 32 London Bridge Street London SE1 9SG on 4 March 2015 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Secretary's details changed for Dionne Heyfron on 6 February 2012 (1 page)
10 February 2014Secretary's details changed for Dionne Heyfron on 6 February 2012 (1 page)
10 February 2014Director's details changed for Mr Patrick William Heyfron on 6 February 2012 (2 pages)
10 February 2014Director's details changed for Mr Patrick William Heyfron on 6 February 2012 (2 pages)
28 August 2013Registration of charge 036928220006 (25 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 March 2011Director's details changed for Mr Patrick William Heyfron on 4 March 2011 (2 pages)
7 March 2011Secretary's details changed for Dionne Heyfron on 4 March 2011 (2 pages)
7 March 2011Secretary's details changed for Dionne Heyfron on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Patrick William Heyfron on 4 March 2011 (2 pages)
23 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2010Director's details changed for Mr Patrick William Heyfron on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 August 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
18 March 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 February 2009Return made up to 07/01/09; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Return made up to 07/01/07; full list of members (2 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
28 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 January 2006Return made up to 07/01/06; full list of members (2 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
18 January 2005Return made up to 07/01/05; full list of members (6 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 January 2004Return made up to 07/01/04; full list of members (6 pages)
3 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
6 January 2003Return made up to 07/01/03; full list of members (6 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
9 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 February 2002Return made up to 07/01/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Secretary's particulars changed (1 page)
18 July 2000Full accounts made up to 31 January 2000 (9 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
11 February 2000New secretary appointed (2 pages)
17 May 1999Company name changed astbury business services limite d\certificate issued on 18/05/99 (2 pages)
24 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 3 moor end eaton bray dunstable bedfordshire LU6 2HN (1 page)
16 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
7 January 1999Incorporation (14 pages)