Company NameClear Line Limited
Company StatusActive - Proposal to Strike off
Company Number03449924
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Mountford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleEngineer Manager
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
Director NameMr Peter Michael Hebb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
Director NameMr Stephen John Wesley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
Director NameStephen Tomlinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 The Ridge
Lodge Moor
Sheffield
S10 4LL
Secretary NameHilary Anne Tomlinson
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 The Ridge
Lodge Moor
Sheffield
S10 4LL
Director NameMs Joy Marie Bermingham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2013)
RoleCurtain Wall Installation
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
Director NameMrs Jodi Grayson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(23 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG

Contact

Websitewww.clear-line.co.uk
Telephone0114 2315444
Telephone regionSheffield

Location

Registered Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Clear Line Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£591,113
Cash£1,174,781
Current Liabilities£580,166

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 thrush street sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 thrush street sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 8 thrush street sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 thrush street sheffield.
Fully Satisfied
16 October 2007Delivered on: 19 October 2007
Satisfied on: 9 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at 16 rawson spring road hillsborough sheffield south yorkshire.
Fully Satisfied
7 April 2000Delivered on: 18 April 2000
Satisfied on: 18 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at creevlea works, parsonage street, sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 209 providence road sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 211 providence road sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 213 providence road sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 215 providence road sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 217 providence road sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 219 providence road sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 221 providence road sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16 thrush street sheffield.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 14 thrush street sheffield.
Fully Satisfied
31 March 1999Delivered on: 2 April 1999
Satisfied on: 18 December 2012
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 2007Delivered on: 16 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 2006Delivered on: 24 May 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 March 2013Delivered on: 15 March 2013
Persons entitled: Mr Stephen John Wesley

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 December 2023Voluntary strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
2 November 2023Application to strike the company off the register (3 pages)
1 September 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 August 2021Cessation of Peter Michael Hebb as a person with significant control on 27 August 2021 (1 page)
27 August 2021Change of details for Mr Stephen John Wesley as a person with significant control on 27 August 2021 (2 pages)
27 August 2021Cessation of Clear Line Holdings Limited as a person with significant control on 27 August 2021 (1 page)
27 August 2021Cessation of John Mountford as a person with significant control on 27 August 2021 (1 page)
27 August 2021Confirmation statement made on 27 August 2021 with updates (5 pages)
22 June 2021Termination of appointment of Jodi Grayson as a director on 16 June 2021 (1 page)
21 June 2021Appointment of Mrs Jodi Grayson as a director on 16 June 2021 (2 pages)
27 January 2021Second filing of Confirmation Statement dated 12 September 2019 (5 pages)
27 January 2021Second filing of Confirmation Statement dated 12 September 2018 (5 pages)
27 January 2021Second filing of Confirmation Statement dated 12 September 2020 (5 pages)
27 January 2021Second filing of Confirmation Statement dated 12 September 2016 (5 pages)
27 January 2021Second filing of Confirmation Statement dated 12 September 2017 (5 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
29 September 202012/09/20 Statement of Capital gbp 50
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 27/01/2021.
(5 pages)
28 September 2020Change of details for Mr John Mountford as a person with significant control on 30 January 2020 (2 pages)
28 September 2020Director's details changed for Mr John Mountford on 30 January 2020 (2 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
17 September 2019Confirmation statement made on 12 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 27/01/2021.
(5 pages)
17 September 2019Director's details changed for Mr John Mountford on 11 September 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 27/01/2021.
(4 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 27/01/2021.
(4 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 27/01/2021.
(9 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
9 January 2014Registered office address changed from Creevela Works Parsonage Street Walkley Sheffield S6 5BL on 9 January 2014 (1 page)
9 January 2014Termination of appointment of Joy Bermingham as a director (1 page)
9 January 2014Registered office address changed from Creevela Works Parsonage Street Walkley Sheffield S6 5BL on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Creevela Works Parsonage Street Walkley Sheffield S6 5BL on 9 January 2014 (1 page)
9 January 2014Termination of appointment of Joy Bermingham as a director (1 page)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
31 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
31 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
31 January 2013Purchase of own shares. (3 pages)
31 January 2013Purchase of own shares. (3 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 November 2012Appointment of Ms Joy Marie Bermingham as a director (2 pages)
21 November 2012Appointment of Ms Joy Marie Bermingham as a director (2 pages)
7 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
7 August 2012Termination of appointment of Stephen Tomlinson as a director (1 page)
7 August 2012Appointment of Mr Peter Michael Hebb as a director (2 pages)
7 August 2012Termination of appointment of Stephen Tomlinson as a director (1 page)
7 August 2012Appointment of Mr Peter Michael Hebb as a director (2 pages)
7 August 2012Appointment of Mr Stephen John Wesley as a director (2 pages)
7 August 2012Appointment of Mr Stephen John Wesley as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 August 2009Appointment terminated secretary hilary tomlinson (1 page)
8 August 2009Appointment terminated secretary hilary tomlinson (1 page)
15 December 2008Return made up to 14/10/08; full list of members (5 pages)
15 December 2008Return made up to 14/10/08; full list of members (5 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 November 2007Return made up to 14/10/07; no change of members (7 pages)
3 November 2007Return made up to 14/10/07; no change of members (7 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (9 pages)
16 January 2007Particulars of mortgage/charge (9 pages)
14 December 2006Return made up to 14/10/06; full list of members (7 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 December 2006Return made up to 14/10/06; full list of members (7 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
19 May 2006Return made up to 14/10/05; full list of members (7 pages)
19 May 2006Return made up to 14/10/05; full list of members (7 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 November 2004Return made up to 14/10/04; full list of members (7 pages)
9 November 2004Return made up to 14/10/04; full list of members (7 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 November 2003Return made up to 14/10/03; full list of members (7 pages)
14 November 2003Return made up to 14/10/03; full list of members (7 pages)
7 December 2002Return made up to 14/10/02; full list of members (6 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 December 2002New director appointed (2 pages)
7 December 2002Return made up to 14/10/02; full list of members (6 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 December 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
11 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2001Return made up to 14/10/01; full list of members (6 pages)
13 November 2001Return made up to 14/10/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
8 November 2000Registered office changed on 08/11/00 from: 12 rochester road, sheffield, south yorkshire, S10 4JQ (1 page)
8 November 2000Registered office changed on 08/11/00 from: 12 rochester road, sheffield, south yorkshire, S10 4JQ (1 page)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 November 1999Return made up to 14/10/99; full list of members (6 pages)
5 November 1999Return made up to 14/10/99; full list of members (6 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
24 February 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
24 February 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
16 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/98
(6 pages)
16 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/98
(6 pages)
11 November 1998Ad 31/10/98--------- £ si 98@1=98 £ ic 4/102 (2 pages)
11 November 1998Ad 31/10/98--------- £ si 98@1=98 £ ic 4/102 (2 pages)
9 December 1997Ad 26/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 December 1997Ad 26/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 October 1997Incorporation (13 pages)
14 October 1997Incorporation (13 pages)