Company NameClear Vision Systems Ltd
Company StatusDissolved
Company Number06246826
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Harding
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address106 Broadway Avenue
Wallasey
CH45 4SF
Wales
Secretary NameKaren Abbott
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address106 Broadway Avenue
Wallasey
CH45 4SF
Wales
Director NameNigel Vincent Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 30 March 2010)
RoleEngineer
Correspondence Address22 Parkside Road
Bebington
Merseyside
CH63 7NR
Wales

Location

Registered AddressUnit 9 Wirral Business Centre
Dock Road Wallasey
Wirral
Merseyside
CH41 1JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 December 2009Application to strike the company off the register (3 pages)
8 December 2009Application to strike the company off the register (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 106 broadway avenue wallasey CH45 4SF (1 page)
23 June 2009Registered office changed on 23/06/2009 from 106 broadway avenue wallasey CH45 4SF (1 page)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
30 October 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
8 October 2008Return made up to 14/05/08; full list of members (4 pages)
8 October 2008Return made up to 14/05/08; full list of members (4 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
14 May 2007Incorporation (17 pages)
14 May 2007Incorporation (17 pages)