CLEAR STYLE LIMITED

Register to unlock more data on OkredoRegister

CLEAR STYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03824222

Incorporation date

12/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Morgan Business Centre, Camperdown, Killingworth, Newcastle Upon Tyne NE12 5UJCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon02/11/2023
Application to strike the company off the register
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Current accounting period shortened from 2023-08-31 to 2023-07-31
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon17/08/2022
Director's details changed for Mr Gordon Craig Walker on 2022-08-01
dot icon17/08/2022
Change of details for Mr Gordon Craig Walker as a person with significant control on 2022-08-01
dot icon17/08/2022
Secretary's details changed for Mr Gordon Craig Walker on 2021-08-01
dot icon17/08/2022
Director's details changed for Mr Steven Alan Ray on 2021-12-01
dot icon17/08/2022
Change of details for Mr Steven Alan Ray as a person with significant control on 2021-12-01
dot icon06/10/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon22/08/2018
Change of details for Mr Gordon Craig Walker as a person with significant control on 2018-08-16
dot icon22/08/2018
Director's details changed for Mr Steven Alan Ray on 2018-08-16
dot icon22/08/2018
Change of details for Mr Steven Alan Ray as a person with significant control on 2018-08-16
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon03/09/2015
Director's details changed for Steven Alan Ray on 2015-02-19
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/10/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon13/08/2012
Registered office address changed from Unit 18 Morgan Business Centre My Lord Crescent Camperdown Industrial Est Newcastle upon Tyne NE12 5UJ United Kingdom on 2012-08-13
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon25/09/2010
Registered office address changed from Unit 16 Morgan Business Centre Myford Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5WJ on 2010-09-25
dot icon01/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/09/2009
Return made up to 12/08/09; full list of members
dot icon05/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/12/2008
Return made up to 12/08/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from unit 18 morgan business centre mylord crescent camperdown industrial estate newcastle upon tyne NE12 5UJ
dot icon29/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/12/2007
Return made up to 12/08/07; no change of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/02/2007
Return made up to 12/08/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/01/2006
Return made up to 12/08/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/12/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/10/2004
Return made up to 12/08/04; full list of members
dot icon18/10/2003
Return made up to 12/08/03; full list of members
dot icon11/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/11/2002
Return made up to 12/08/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/11/2001
Return made up to 12/08/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-08-31
dot icon26/09/2000
Return made up to 12/08/00; full list of members
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
Director resigned
dot icon02/09/1999
Registered office changed on 02/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon02/09/1999
New secretary appointed;new director appointed
dot icon02/09/1999
New director appointed
dot icon12/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-46.01 % *

* during past year

Cash in Bank

£50,949.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
774.00
-
0.00
94.36K
-
2022
3
104.00
-
0.00
50.95K
-
2022
3
104.00
-
0.00
50.95K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

104.00 £Descended-86.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.95K £Descended-46.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLEAR STYLE LIMITED

CLEAR STYLE LIMITED is an(a) Dissolved company incorporated on 12/08/1999 with the registered office located at Unit 16 Morgan Business Centre, Camperdown, Killingworth, Newcastle Upon Tyne NE12 5UJ. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR STYLE LIMITED?

toggle

CLEAR STYLE LIMITED is currently Dissolved. It was registered on 12/08/1999 and dissolved on 30/01/2024.

Where is CLEAR STYLE LIMITED located?

toggle

CLEAR STYLE LIMITED is registered at Unit 16 Morgan Business Centre, Camperdown, Killingworth, Newcastle Upon Tyne NE12 5UJ.

What does CLEAR STYLE LIMITED do?

toggle

CLEAR STYLE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CLEAR STYLE LIMITED have?

toggle

CLEAR STYLE LIMITED had 3 employees in 2022.

What is the latest filing for CLEAR STYLE LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.