CLEARSTART LIMITED

Register to unlock more data on OkredoRegister

CLEARSTART LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03259663

Incorporation date

07/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1996)
dot icon20/06/2025
Liquidators' statement of receipts and payments to 2025-04-21
dot icon04/05/2024
Statement of affairs
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Appointment of a voluntary liquidator
dot icon04/05/2024
Registered office address changed from 52 Burleigh Road Bournemouth BH6 5DZ England to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2024-05-04
dot icon27/02/2024
Previous accounting period extended from 2023-10-31 to 2024-01-31
dot icon27/02/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/11/2023
Registered office address changed from 26 Dereham Way Poole BH12 1LZ England to 52 Burleigh Road Bournemouth BH6 5DZ on 2023-11-28
dot icon27/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2023
Registered office address changed from C/O Arro Signs 7a Bemister Road Winton Bournemouth Dorset BH9 1LF to 26 Dereham Way Poole BH12 1LZ on 2023-10-24
dot icon19/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon10/10/2022
Director's details changed for Carl Philip Armes on 2022-02-15
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Micro company accounts made up to 2021-10-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon31/10/2021
Micro company accounts made up to 2020-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon18/11/2020
Micro company accounts made up to 2019-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Registered office address changed from C/O Arro Signs 7a Bemister Road Winton Bournemouth Dorset BH9 1LF United Kingdom on 2009-11-03
dot icon03/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon03/11/2009
Registered office address changed from 52 Burleigh Road Southbourne Bournemouth Dorset BH6 5DZ United Kingdom on 2009-11-03
dot icon02/11/2009
Director's details changed for Karen Louise Williams on 2009-10-07
dot icon02/11/2009
Director's details changed for Carl Philip Armes on 2009-10-07
dot icon14/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 07/10/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from 14 wycliffe road winton bournemouth dorset BH9 1JP
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/10/2007
Return made up to 07/10/07; full list of members
dot icon20/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/10/2006
Return made up to 07/10/06; full list of members
dot icon30/10/2006
Secretary's particulars changed;director's particulars changed
dot icon11/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/10/2005
Return made up to 07/10/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon14/10/2004
Return made up to 07/10/04; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/10/2003
Return made up to 07/10/03; full list of members
dot icon02/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon09/01/2003
Total exemption full accounts made up to 2001-10-31
dot icon09/01/2003
Registered office changed on 09/01/03 from: c/o coldham & co 19 holly close poole dorset BH16 5RH
dot icon06/11/2002
Return made up to 07/10/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2000-10-31
dot icon26/10/2001
Return made up to 07/10/01; full list of members
dot icon31/10/2000
Return made up to 07/10/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 1999-10-31
dot icon07/12/1999
Return made up to 30/10/99; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1998-10-31
dot icon11/12/1998
Accounts for a small company made up to 1997-10-31
dot icon14/10/1998
Return made up to 07/10/98; no change of members
dot icon05/12/1997
Return made up to 07/10/97; full list of members
dot icon14/05/1997
Particulars of mortgage/charge
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New secretary appointed
dot icon01/05/1997
Secretary resigned
dot icon24/10/1996
Memorandum and Articles of Association
dot icon24/10/1996
Resolutions
dot icon23/10/1996
Secretary resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Registered office changed on 23/10/96 from: 6 stoke newington road london N16 7XN
dot icon23/10/1996
New secretary appointed
dot icon23/10/1996
New director appointed
dot icon07/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
07/10/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armes, Carl Philip
Director
28/04/1997 - Present
1
Williams, Karen Louise
Director
15/10/1996 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARSTART LIMITED

CLEARSTART LIMITED is an(a) Liquidation company incorporated on 07/10/1996 with the registered office located at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARSTART LIMITED?

toggle

CLEARSTART LIMITED is currently Liquidation. It was registered on 07/10/1996 .

Where is CLEARSTART LIMITED located?

toggle

CLEARSTART LIMITED is registered at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW.

What does CLEARSTART LIMITED do?

toggle

CLEARSTART LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLEARSTART LIMITED?

toggle

The latest filing was on 20/06/2025: Liquidators' statement of receipts and payments to 2025-04-21.