Rudheath
Northwich
CW9 7TN
Secretary Name | Stephen John Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dalby Court, Gadbrook Road Gadbrook Business Ce Rudheath Northwich CW9 7TN |
Director Name | Mr Gary Walsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 32 Ingleway Thornton Cleveleys Lancashire FY5 2PG |
Director Name | Mr Ian Hardie Rowan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Abbotsleigh Drive Bramhall Stockport Cheshire SK7 3PW |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Website | clearwaybyotech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 1084913 |
Telephone region | Freephone |
Registered Address | 18 Dalby Court Gadbrook Business Park Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Ian Hardie Rowan 50.00% Ordinary |
---|---|
150 at £1 | Stephen John Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,056 |
Cash | £3,578 |
Current Liabilities | £5,246 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
18 March 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
9 January 2024 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
6 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
10 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
31 August 2021 | Termination of appointment of Ian Hardie Rowan as a director on 25 August 2021 (1 page) |
31 August 2021 | Cessation of Ian Hardie Rowan as a person with significant control on 25 August 2021 (1 page) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
7 December 2016 | Director's details changed for Stephen John Hall on 1 December 2016 (2 pages) |
7 December 2016 | Secretary's details changed for Stephen John Hall on 1 December 2016 (1 page) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
7 December 2016 | Director's details changed for Stephen John Hall on 1 December 2016 (2 pages) |
7 December 2016 | Secretary's details changed for Stephen John Hall on 1 December 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Secretary's details changed for Stephen John Hall on 28 November 2013 (2 pages) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Stephen John Hall on 28 November 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Stephen John Hall on 28 November 2013 (2 pages) |
3 December 2013 | Director's details changed for Stephen John Hall on 28 November 2013 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 January 2011 | Annual return made up to 27 November 2010 (14 pages) |
31 January 2011 | Annual return made up to 27 November 2010 (14 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
22 June 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
24 April 2009 | Appointment terminated director gary walsh (1 page) |
24 April 2009 | Appointment terminated director gary walsh (1 page) |
16 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Ad 18/01/08--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
28 January 2008 | Ad 18/01/08--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
23 January 2008 | Company name changed gsf 206 LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed gsf 206 LIMITED\certificate issued on 23/01/08 (2 pages) |
27 November 2007 | Incorporation (13 pages) |
27 November 2007 | Incorporation (13 pages) |