This company is commonly known as Clear Start Partnerships Limited. The company was founded 16 years ago and was given the registration number 06563333. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CLEAR START PARTNERSHIPS LIMITED |
---|---|---|
Company Number | : | 06563333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 April 2008 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG | Secretary | 10 August 2017 | Active |
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG | Director | 26 April 2017 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX | Secretary | 30 September 2016 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR7 4EX | Secretary | 01 October 2011 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE | Secretary | 11 April 2008 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX | Director | 30 September 2016 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR7 4EX | Director | 01 October 2011 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE | Director | 11 April 2008 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE | Director | 02 May 2008 | Active |
Lodge Farm, Helmshore Road, Holcombe, Bury, United Kingdom, BL8 4PQ | Director | 11 April 2008 | Active |
Mr Gregory Francis Cox | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 100, Talbot Road, Manchester, England, M16 0PG |
Nature of control | : |
|
Mr David Edward Spencer Broadbent | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairclough House, Church Street, Chorley, England, PR7 4EX |
Nature of control | : |
|
Fairpoint Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eversheds House, 70-76, Great Bridgewater Street, Manchester, England, M1 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-30 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Resolution | Resolution. | Download |
2018-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-08-14 | Officers | Appoint person secretary company with name date. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Officers | Termination secretary company with name termination date. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-10-03 | Officers | Appoint person secretary company with name date. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Officers | Termination secretary company with name termination date. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
2015-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.