Liquidation
Company Information for VIEW (MANCHESTER) CLEAR LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
06214719
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VIEW (MANCHESTER) CLEAR LIMITED | ||
Legal Registered Office | ||
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | ||
Previous Names | ||
|
Company Number | 06214719 | |
---|---|---|
Company ID Number | 06214719 | |
Date formed | 2007-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2010 | |
Account next due | 31/01/2012 | |
Latest return | 16/04/2011 | |
Return next due | 14/05/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-04 06:44:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN THORNTON TASKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN KENNETH SEAGER |
Director | ||
STEPHEN CHARLES PRIESTLEY |
Company Secretary | ||
STANLEY WILKINSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TASK-IT LTD | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2015-05-12 | |
C & M IMPORTS (HARROGATE) LIMITED | Director | 2013-02-27 | CURRENT | 2013-01-14 | Dissolved 2016-07-05 | |
NSS CLEANING LIMITED | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THORNTON TASKER / 27/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THORNTON TASKER / 27/10/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM EVANS BUSINESS CENTRE HARTWITH WAY HARROGATE NORTH YORKSHIRE HG3 2XA | |
LATEST SOC | 19/04/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SEAGER | |
AR01 | 17/04/10 FULL LIST | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH SEAGER / 02/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PRIESTLEY | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 139 RED BANK ROAD, BISPHAM BLACKPOOL LANCASHIRE FY2 9HZ | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED JOHN THORNTON TASKER | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
88(2)R | AD 23/04/07--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED RESOURCE SPECIALIST SERVICES LIM ITED CERTIFICATE ISSUED ON 18/05/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.46 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7470 - Other cleaning activities
The top companies supplying to UK government with the same SIC code (7470 - Other cleaning activities) as VIEW (MANCHESTER) CLEAR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |