Croft Drive East
Caldy
Cheshire
CH48 1LR
Wales
Secretary Name | Ms Amanda Anne Taylor |
---|---|
Status | Closed |
Appointed | 30 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG |
Secretary Name | Mrs Lucinda Marie Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ladythorn Croft Drive East Caldy Cheshire CH48 1LR Wales |
Director Name | Mr Julian Redmore Sowerby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG |
Website | clearconveyancing.co.uk |
---|
Registered Address | Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Lucinda Marie Bradshaw 50.00% Ordinary |
---|---|
1 at £1 | Peter Nicholas Bradshaw 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 October 2012 | Delivered on: 7 November 2012 Persons entitled: Positive Cashflow Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2019 | Application to strike the company off the register (4 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
3 November 2016 | Appointment of Ms Amanda Anne Taylor as a secretary on 30 September 2016 (2 pages) |
3 November 2016 | Termination of appointment of Lucinda Marie Bradshaw as a secretary on 30 September 2016 (1 page) |
3 November 2016 | Appointment of Ms Amanda Anne Taylor as a secretary on 30 September 2016 (2 pages) |
3 November 2016 | Termination of appointment of Lucinda Marie Bradshaw as a secretary on 30 September 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Termination of appointment of Julian Redmore Sowerby as a director on 13 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Julian Redmore Sowerby as a director on 13 July 2016 (1 page) |
23 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Appointment of Mr Julian Redmore Sowerby as a director on 1 January 2014 (2 pages) |
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Appointment of Mr Julian Redmore Sowerby as a director on 1 January 2014 (2 pages) |
22 December 2014 | Appointment of Mr Julian Redmore Sowerby as a director on 1 January 2014 (2 pages) |
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 December 2014 | Registered office address changed from The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER to Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER to Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG on 10 December 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Registered office address changed from Chester House, 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NU on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Chester House, 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NU on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Chester House, 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NU on 5 January 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Amending 288A to change peter bradshaw's dob (2 pages) |
11 February 2011 | Amending 288A to change peter bradshaw's dob (2 pages) |
14 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
14 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Company name changed clear conveyancing LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Company name changed clear conveyancing LIMITED\certificate issued on 02/09/10
|
4 August 2010 | Change of name notice (2 pages) |
4 August 2010 | Change of name notice (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 January 2010 | Secretary's details changed for Lucinda Marie Bradshaw on 6 December 2009 (1 page) |
10 January 2010 | Secretary's details changed for Lucinda Marie Bradshaw on 6 December 2009 (1 page) |
10 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
10 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
10 January 2010 | Secretary's details changed for Lucinda Marie Bradshaw on 6 December 2009 (1 page) |
10 January 2010 | Director's details changed for Peter Nicholas Bradshaw on 6 December 2009 (2 pages) |
10 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
10 January 2010 | Director's details changed for Peter Nicholas Bradshaw on 6 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Peter Nicholas Bradshaw on 6 December 2009 (2 pages) |
1 April 2009 | Return made up to 06/12/08; no change of members (5 pages) |
1 April 2009 | Return made up to 06/12/07; no change of members (4 pages) |
1 April 2009 | Return made up to 06/12/08; no change of members (5 pages) |
1 April 2009 | Return made up to 06/12/07; no change of members (4 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
1 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 January 2006 | Return made up to 06/12/05; full list of members (6 pages) |
27 January 2006 | Return made up to 06/12/05; full list of members (6 pages) |
6 December 2004 | Incorporation (10 pages) |
6 December 2004 | Incorporation (10 pages) |