UKBizDB.co.uk

CLEAR START UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clear Start Uk Limited. The company was founded 19 years ago and was given the registration number 05384991. 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.

Company Information

Name:CLEAR START UK LIMITED
Company Number:05384991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 2005
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG

Secretary10 August 2017Active
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG

Director10 August 2017Active
Fairclough, Church Street, Adlington, Chorley, England, PR7 4EX

Secretary30 September 2016Active
Fairclough House, Church Street, Adlington, United Kingdom, PR7 4EX

Secretary01 October 2011Active
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE

Secretary31 December 2007Active
The Old Hall, Eaves Green Lane Goosnargh, Preston, PR3 2FE

Secretary03 August 2007Active
42 Chalcot Crescent, London, NW1 8YD

Secretary08 March 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary08 March 2005Active
Fairclough, Church Street, Adlington, Chorley, England, PR7 4EX

Director30 September 2016Active
Flat 10, 4-10 Tower Street, London, WC2H 9NP

Director08 March 2005Active
Fairclough House, Church Street, Adlington, United Kingdom, PR7 4EX

Director01 October 2011Active
The Hall, Somersal Herbert, Ashbourne, DE6 5PD

Director20 June 2006Active
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE

Director31 May 2007Active
The Old Hall, Eaves Green Lane Goosnargh, Preston, PR3 2FE

Director25 June 2007Active
42 Chalcot Crescent, London, NW1 8YD

Director08 March 2005Active
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE

Director02 May 2008Active
Lodge Farm, Helmshore Road, Holcombe, Bury, United Kingdom, BL8 4PQ

Director25 June 2007Active
84 Temple Fortune Lane, London, NW11 7TX

Director26 May 2006Active
White Cottage, Brailsford, Ashbourne, DE6 3AX

Director26 May 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director08 March 2005Active

People with Significant Control

Mr Gregory Francis Cox
Notified on:10 August 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:
  • Significant influence or control
Mr David Edward Spencer Broadbent
Notified on:06 April 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:
  • Significant influence or control
Mr Christopher Moat
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Fairclough House, Church Street, Chorley, England, PR7 4EX
Nature of control:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-27Gazette

Gazette dissolved liquidation.

Download
2021-03-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-03Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-03Resolution

Resolution.

Download
2018-09-30Address

Change registered office address company with date old address new address.

Download
2017-08-14Officers

Appoint person secretary company with name date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Termination secretary company with name termination date.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-10-03Officers

Appoint person secretary company with name date.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Termination secretary company with name termination date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.