Old Trafford
Manchester
M16 0PG
Secretary Name | Mr Gregory Francis Cox |
---|---|
Status | Closed |
Appointed | 10 August 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | 100 Talbot Road Old Trafford Manchester M16 0PG |
Director Name | Andrew James Heath |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Park Ravine The Park Nottingham Nottinghamshire NG7 1DJ |
Director Name | Christopher Moat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pastures Hookwood Park Limpsfield Surrey RH8 0SQ |
Secretary Name | Andrew James Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Ravine The Park Nottingham Nottinghamshire NG7 1DJ |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Secretary Name | John Anthony Gittins |
---|---|
Status | Resigned |
Appointed | 01 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Director Name | Mr David Edward Spencer Broadbent |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Secretary Name | Mr David Edward Spencer Broadbent |
---|---|
Status | Resigned |
Appointed | 30 September 2016(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Website | fairpoint.co.uk |
---|
Registered Address | One Wood Street London EC2V 7WS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Clear Start Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2012 | Delivered on: 27 April 2012 Satisfied on: 23 May 2014 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
15 June 2009 | Delivered on: 23 June 2009 Satisfied on: 23 May 2014 Persons entitled: The Royal Bank of Scotland PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 August 2017 | Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 (2 pages) |
---|---|
14 August 2017 | Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 January 2017 | Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Satisfaction of charge 2 in full (4 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
14 April 2014 | Register inspection address has been changed (1 page) |
18 November 2013 | Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013 (1 page) |
8 November 2013 | Registered office address changed from One Wood Street London EC2V 7WS on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from One Wood Street London EC2V 7WS on 8 November 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Christopher Moat on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Christopher Moat on 1 March 2012 (2 pages) |
3 November 2011 | Termination of appointment of Andrew Heath as a secretary (1 page) |
3 November 2011 | Appointment of John Anthony Gittins as a director (2 pages) |
3 November 2011 | Appointment of John Anthony Gittins as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Andrew Heath as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
2 April 2009 | Incorporation (26 pages) |