Company NameClearance Lines Ltd
Company StatusDissolved
Company Number05217378
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMiss Sharon Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(1 day after company formation)
Appointment Duration19 years, 5 months (closed 13 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameKathleen Scott
NationalityBritish
StatusClosed
Appointed23 February 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 13 February 2024)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameRoy Scott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2005)
RoleCompany Director
Correspondence Address44 Ruden Way
Epsom
Surrey
KT17 3LN
Secretary NameMiss Sharon Scott
NationalityBritish
StatusResigned
Appointed01 September 2004(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address44 Ruden Way
Epsom
Surrey
KT17 3LN
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitestarbuy-electrical.com

Location

Registered AddressNightinagle House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sharon Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£44,527
Cash£55,091
Current Liabilities£30,492

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
1 March 2023Termination of appointment of Kathleen Scott as a secretary on 28 January 2023 (1 page)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
2 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
7 May 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
31 August 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 May 2015Director's details changed for Sharon Scott on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Sharon Scott on 11 May 2015 (2 pages)
23 September 2014Secretary's details changed for Kathleen Scott on 1 August 2014 (1 page)
23 September 2014Secretary's details changed for Kathleen Scott on 1 August 2014 (1 page)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Secretary's details changed for Kathleen Scott on 1 August 2014 (1 page)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
22 September 2014Director's details changed for Sharon Scott on 1 August 2014 (2 pages)
22 September 2014Director's details changed for Sharon Scott on 1 August 2014 (2 pages)
22 September 2014Director's details changed for Sharon Scott on 1 August 2014 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
16 August 2012Director's details changed for Sharon Scott on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Sharon Scott on 16 August 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 November 2009Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
22 September 2005Return made up to 31/08/05; full list of members (7 pages)
22 September 2005Return made up to 31/08/05; full list of members (7 pages)
21 September 2004Registered office changed on 21/09/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
31 August 2004Incorporation (8 pages)
31 August 2004Incorporation (8 pages)