Background WavePink WaveYellow Wave

CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED (06147512)

CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED (06147512) is a dissolved UK company. incorporated on 8 March 2007. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED has been registered for 19 years. Current directors include LOCKLEY, Mark Alexander, ROSS, Andrew Robert Craig, STOREY, Graham Neil.

Company Number
06147512
Status
dissolved
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
840 Ibis Court, Warrington, WA1 1RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOCKLEY, Mark Alexander, ROSS, Andrew Robert Craig, STOREY, Graham Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED

CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED is an dissolved company incorporated on 8 March 2007 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED was registered 19 years ago.(SIC: 82990)

Status

dissolved

Active since 19 years ago

Company No

06147512

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 September 2024 (1 year ago)
Submitted on 13 September 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

ARCH ACCOUNTANCY AND PAYROLL AGENCY LIMITED
From: 21 June 2011To: 14 August 2013
ARCH PAYROLL AGENCY LTD
From: 8 March 2007To: 21 June 2011
Contact
Address

840 Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
From: 7 June 2013To: 19 April 2023
Hampton House, Oldham Road Middleton Manchester M24 1GT
From: 8 March 2007To: 7 June 2013
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 15
Loan Secured
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LOCKLEY, Mark Alexander

Active
Ibis Court, WarringtonWA1 1RL
Born November 1964
Director
Appointed 23 Feb 2023

ROSS, Andrew Robert Craig

Active
Ibis Court, WarringtonWA1 1RL
Born February 1964
Director
Appointed 23 Feb 2023

STOREY, Graham Neil

Active
Ibis Court, WarringtonWA1 1RL
Born July 1963
Director
Appointed 14 Nov 2022

BROOKES, Michael

Resigned
3 Dingle Road, MiddletonM24 1WF
Secretary
Appointed 08 Mar 2007
Resigned 12 Mar 2007

GARRITY, Lisa

Resigned
Oldham Road, ManchesterM24 1GT
Secretary
Appointed 12 Mar 2007
Resigned 31 Oct 2011

HOSKIN, Lynn

Resigned
Bishopthorpe Road, YorkYO23 1DE
Secretary
Appointed 31 Oct 2011
Resigned 31 May 2013

KELLY, Derek Andrew

Resigned
840 Ibis Court, WarringtonWA1 1RL
Secretary
Appointed 31 May 2013
Resigned 05 Jul 2019

AHMED, Iftikhar

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born August 1966
Director
Appointed 14 Jan 2020
Resigned 30 Sept 2020

BROOKES, Gwendoline

Resigned
Oldham Road, MiddletonM24 1GT
Born September 1954
Director
Appointed 08 Mar 2007
Resigned 31 Oct 2011

BUDGE, Kevin John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born November 1961
Director
Appointed 22 Dec 2016
Resigned 03 Jan 2020

CATTERICK, James

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born November 1982
Director
Appointed 19 Feb 2020
Resigned 14 Nov 2022

CRAWFORD, Douglas John

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born October 1961
Director
Appointed 08 Jul 2019
Resigned 30 Dec 2022

CROSSLAND, Robert John

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born November 1966
Director
Appointed 24 Jan 2014
Resigned 22 Dec 2016

FLETCHER, Jeremy Peter

Resigned
Ibis Court, WarringtonWA1 1RL
Born October 1957
Director
Appointed 14 Nov 2022
Resigned 23 Feb 2023

HOSKIN, John Hugo

Resigned
Bishopthorpe Road, YorkYO23 1DE
Born May 1974
Director
Appointed 31 Oct 2011
Resigned 31 May 2013

KELLY, Derek Andrew

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born January 1972
Director
Appointed 31 May 2013
Resigned 05 Jul 2019

WHITTLE, Anita

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born October 1972
Director
Appointed 31 May 2013
Resigned 18 Dec 2013

Persons with significant control

2

Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ibis Court, WarringtonWA1 1RL

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Gazette Dissolved Voluntary
12 August 2025
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Gazette Notice Voluntary
27 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 May 2025
DS01DS01
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
23 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Resolution
19 July 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 December 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2021
AAAnnual Accounts
Legacy
28 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 August 2021
AGREEMENT2AGREEMENT2
Legacy
28 August 2021
GUARANTEE2GUARANTEE2
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2019
AAAnnual Accounts
Legacy
18 June 2019
PARENT_ACCPARENT_ACC
Legacy
18 June 2019
AGREEMENT2AGREEMENT2
Legacy
18 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
6 August 2018
GUARANTEE2GUARANTEE2
Legacy
6 August 2018
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
16 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
17 November 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 January 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Resolution
26 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2015
CC04CC04
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Memorandum Articles
8 May 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Resolution
24 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Change Account Reference Date Company
29 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 November 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
4 April 2009
225Change of Accounting Reference Date
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Incorporation Company
8 March 2007
NEWINCIncorporation