Company NameVCS (Clearpoint) Limited
DirectorPeter Smith
Company StatusActive
Company Number02273728
CategoryPrivate Limited Company
Incorporation Date4 July 1988(35 years, 10 months ago)
Previous NameClearpoint Colourprint Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(17 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address31 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameKeith Simpson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressDormy House
1 Fairview Road, Woodthorpe
Nottingham
NG5 4GW
Secretary NameSandra Simpson
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressDormy House
1 Fairview Road, Woodthorpe
Nottingham
NG5 4GW
Director NameDiane Elizabeth Walker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2008)
RolePrinting
Correspondence AddressRhodwyn
Wellow Road, Eakring
Newark
Nottinghamshire
NG22 0DF
Director NameSusan Anne Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Secretary NameSusan Anne Smith
NationalityBritish
StatusResigned
Appointed23 June 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,331,176
Gross Profit£1,435,946
Net Worth£1,114,850
Cash£218
Current Liabilities£1,380,654

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 March 2020Restoration by order of the court (3 pages)
11 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2010Administrator's progress report to 5 March 2010 (34 pages)
11 March 2010Administrator's progress report to 5 March 2010 (34 pages)
11 March 2010Notice of move from Administration to Dissolution (34 pages)
20 October 2009Administrator's progress report to 14 September 2009 (14 pages)
18 August 2009Notice of extension of period of Administration (1 page)
27 April 2009Administrator's progress report to 14 March 2009 (45 pages)
27 November 2008Statement of affairs with form 2.14B (9 pages)
17 November 2008Statement of administrator's proposal (61 pages)
25 September 2008Appointment terminate, director and secretary susan anne smith logged form (1 page)
23 September 2008Registered office changed on 23/09/2008 from salop street daybrook nottingham NG5 6HP (1 page)
19 September 2008Appointment of an administrator (1 page)
5 August 2008Appointment terminated director diane walker (1 page)
18 February 2008Full accounts made up to 30 June 2007 (19 pages)
22 January 2008Return made up to 18/01/08; full list of members (3 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2007Declaration of assistance for shares acquisition (21 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
(7 pages)
13 February 2007Company name changed clearpoint colourprint LIMITED\certificate issued on 13/02/07 (2 pages)
24 August 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 June 2006Director resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: salop street daybrook nottingham NG5 6HP (1 page)
30 June 2006Declaration of assistance for shares acquisition (9 pages)
30 June 2006New secretary appointed;new director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (2 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
7 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 February 2005Return made up to 18/01/05; full list of members (7 pages)
7 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
17 February 2004Return made up to 18/01/04; full list of members (7 pages)
13 November 2003Full accounts made up to 28 February 2003 (10 pages)
11 February 2003Return made up to 18/01/03; full list of members (7 pages)
15 June 2002Accounts for a small company made up to 28 February 2002 (5 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
21 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
1 February 2000Return made up to 18/01/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 May 1999New director appointed (2 pages)
4 February 1999Return made up to 18/01/99; no change of members (4 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 January 1998Return made up to 18/01/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
11 February 1997Return made up to 18/01/97; no change of members (4 pages)
6 November 1996Full accounts made up to 29 February 1996 (5 pages)
10 May 1995Accounts for a small company made up to 28 February 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
22 December 1988New secretary appointed;new director appointed (2 pages)
4 July 1988Incorporation (11 pages)