Company NameCl Realisations (Merseyside) Limited
Company StatusDissolved
Company Number04353066
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date21 August 2009 (14 years, 8 months ago)
Previous NamesFlatmetro Limited and Counterline Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years (closed 21 August 2009)
RoleCompany Director
Correspondence AddressThe Cottage
Park Lane
Harpole
Northampton
NN7 4BT
Director NameKrystof Szokalo
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2002(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2005)
RoleConsultant
Correspondence AddressRannoch House
Eaton Place
Baslow
Derbyshire
DE45 1RW
Director NameMr Jeremy Nigel Sokel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 16 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Redington Road
London
NW3 7RG
Secretary NameMr Jeremy Nigel Sokel
NationalityBritish
StatusResigned
Appointed02 February 2002(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 06 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Redington Road
London
NW3 7RG
Director NameMr Geoffrey Frank Harold Bibby
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouth Dalton Willington Lane
Clotton
Tarporley
Cheshire
CW6 0HQ
Director NameStephen Bruce
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2005)
RoleCompany Director
Correspondence Address10 Orchard Avenue
Broadgreen
Liverpool
Merseyside
L14 3NQ
Director NameMr Simon Dutton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Ambleside Road
Liverpool
Merseyside
L18 9XT
Director NameMr Timothy Joseph Christopher Flood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Quakers Meadow
Knowsley
Prescot
Merseyside
L34 0HX
Director NameShaun Little
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence Address30 Coe Lane
Tarleton
Lancashire
PR4 6HH
Secretary NameMr Simon Dutton
NationalityBritish
StatusResigned
Appointed16 January 2003(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Ambleside Road
Liverpool
Merseyside
L18 9XT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,222,696
Gross Profit£2,024,978
Net Worth-£1,848,068
Cash£234,579
Current Liabilities£4,319,841

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2009Notice of move from Administration to Dissolution (7 pages)
29 December 2008Administrator's progress report to 16 November 2008 (5 pages)
13 June 2008Notice of extension of period of Administration (1 page)
2 January 2008Administrator's progress report (5 pages)
20 June 2007Notice of extension of period of Administration (1 page)
21 November 2006Notice of extension of period of Administration (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
15 June 2006Administrator's progress report (8 pages)
1 June 2006Secretary resigned (1 page)
18 May 2006Notice of extension of period of Administration (1 page)
23 December 2005Administrator's progress report (8 pages)
14 November 2005Secretary resigned;director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
23 September 2005Company name changed counterline LIMITED\certificate issued on 23/09/05 (2 pages)
18 July 2005Statement of administrator's proposal (24 pages)
1 June 2005Registered office changed on 01/06/05 from: randles road knowsley business park prescot merseyside L34 9HZ (1 page)
24 May 2005Appointment of an administrator (1 page)
23 February 2005Particulars of mortgage/charge (15 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
7 January 2005Particulars of mortgage/charge (5 pages)
7 January 2005Particulars of mortgage/charge (8 pages)
5 October 2004Director resigned (1 page)
3 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Return made up to 15/01/04; full list of members (12 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
16 December 2003Director resigned (1 page)
10 November 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
10 November 2003Resolutions
  • RES13 ‐ Change ARD 29/10/03
(2 pages)
30 October 2003Full accounts made up to 31 December 2002 (24 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 15/01/03; full list of members (11 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
30 October 2002Particulars of mortgage/charge (3 pages)
27 October 2002Ad 06/08/02--------- £ si 390300@1=390300 £ ic 375001/765301 (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 20 redington gardens hampshire london NW3 7SA (1 page)
7 October 2002Ad 06/08/02--------- £ si 375000@1=375000 £ ic 1/375001 (4 pages)
4 October 2002Nc inc already adjusted 06/08/02 (1 page)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Particulars of mortgage/charge (6 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
13 August 2002New director appointed (1 page)
13 August 2002New director appointed (1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 August 2002New director appointed (1 page)
5 July 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 March 2002New secretary appointed;new director appointed (3 pages)
7 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
15 January 2002Incorporation (17 pages)