Background WavePink WaveYellow Wave

CLEAR START PARTNERSHIPS LIMITED (06563333)

CLEAR START PARTNERSHIPS LIMITED (06563333) is a dissolved UK company. incorporated on 11 April 2008. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLEAR START PARTNERSHIPS LIMITED has been registered for 18 years. Current directors include COX, Gregory Francis.

Company Number
06563333
Status
dissolved
Type
ltd
Incorporated
11 April 2008
Age
18 years
Address
Ground Floor Seneca House Links Point, Blackpool, FY4 2FF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COX, Gregory Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR START PARTNERSHIPS LIMITED

CLEAR START PARTNERSHIPS LIMITED is an dissolved company incorporated on 11 April 2008 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLEAR START PARTNERSHIPS LIMITED was registered 18 years ago.(SIC: 64999)

Status

dissolved

Active since 18 years ago

Company No

06563333

LTD Company

Age

18 Years

Incorporated 11 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 13 October 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 April 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

DEBT FREE DIRECT PARTNERSHIPS LIMITED
From: 11 April 2008To: 31 July 2008
Contact
Address

Ground Floor Seneca House Links Point Amy Johnson Way Blackpool, FY4 2FF,

Previous Addresses

Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
From: 20 September 2018To: 30 September 2018
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 18 November 2013To: 20 September 2018
Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom
From: 8 November 2013To: 18 November 2013
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 11 April 2008To: 8 November 2013
Timeline

13 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Apr 17
New Owner
Jul 17
Director Left
Aug 17
Owner Exit
Aug 17
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COX, Gregory Francis

Active
Talbot Road, ManchesterM16 0PG
Secretary
Appointed 10 Aug 2017

COX, Gregory Francis

Active
Talbot Road, ManchesterM16 0PG
Born May 1971
Director
Appointed 26 Apr 2017

BROADBENT, David Edward Spencer

Resigned
Church Street, ChorleyPR7 4EX
Secretary
Appointed 30 Sept 2016
Resigned 10 Aug 2017

GITTINS, John Anthony

Resigned
Church Street, AdlingtonPR7 4EX
Secretary
Appointed 01 Oct 2011
Resigned 30 Sept 2016

HEATH, Andrew James

Resigned
Church Street, AdlingtonPR3 2FE
Secretary
Appointed 11 Apr 2008
Resigned 01 Oct 2011

BROADBENT, David Edward Spencer

Resigned
Church Street, ChorleyPR7 4EX
Born December 1968
Director
Appointed 30 Sept 2016
Resigned 10 Aug 2017

GITTINS, John Anthony

Resigned
Church Street, AdlingtonPR7 4EX
Born January 1960
Director
Appointed 01 Oct 2011
Resigned 30 Sept 2016

HEATH, Andrew James

Resigned
Church Street, AdlingtonPR3 2FE
Born July 1967
Director
Appointed 11 Apr 2008
Resigned 01 Oct 2011

MOAT, Christopher

Resigned
Church Street, AdlingtonPR3 2FE
Born March 1968
Director
Appointed 02 May 2008
Resigned 28 Dec 2016

REDMOND, Andrew

Resigned
Helmshore Road, BuryBL8 4PQ
Born October 1962
Director
Appointed 11 Apr 2008
Resigned 02 May 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Gregory Francis Cox

Active
Talbot Road, ManchesterM16 0PG
Born May 1971

Nature of Control

Significant influence or control
Notified 26 Apr 2017

Mr David Edward Spencer Broadbent

Ceased
Church Street, ChorleyPR7 4EX
Born December 1968

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 10 Aug 2017
Great Bridgewater Street, ManchesterM1 5ES

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
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Liquidation
27 June 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
27 March 2021
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 November 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 November 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
3 October 2018
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
3 October 2018
600600
Change Registered Office Address Company With Date Old Address New Address
30 September 2018
AD01Change of Registered Office Address
Resolution
26 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Move Registers To Sail Company
14 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Legacy
27 April 2012
MG01MG01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Memorandum Articles
8 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2008
287Change of Registered Office
Legacy
17 July 2008
225Change of Accounting Reference Date
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Incorporation Company
11 April 2008
NEWINCIncorporation