Church Street
Altrincham
WA14 4DZ
Director Name | James Michael Barker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1998(4 months, 1 week after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Corinthian Tax Llp Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 1998) |
Role | Solicitor |
Correspondence Address | 17 Planetree Road Hale Altrincham Cheshire WA15 9NS |
Secretary Name | Jovita Maria Vassallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 1998) |
Role | Trainee Solicitor |
Correspondence Address | 5 Warburton Close Halebarns Altrincham Cheshire WA15 0SJ |
Secretary Name | Mr Simon Andrew Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollies End Hollies Lane Wilmslow Cheshire SK9 2BW |
Secretary Name | Andrew John Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 April 2024) |
Role | Company Director |
Correspondence Address | Corinthian Tax Llp Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | clearissue.com |
---|
Registered Address | Corinthian Tax Llp Lynnfield House Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | James Michael Barker 50.00% Ordinary |
---|---|
50 at £1 | Simon Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542,375 |
Cash | £131,560 |
Current Liabilities | £380,502 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
21 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
20 February 2023 | Registered office address changed from Conferma 5 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to Corinthian Tax Llp Lynnfield House Church Street Altrincham WA14 4DZ on 20 February 2023 (1 page) |
14 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
9 June 2022 | Secretary's details changed for Andrew John Mathews on 9 June 2022 (1 page) |
9 June 2022 | Director's details changed for Mr Simon Andrew Barker on 9 June 2022 (2 pages) |
9 June 2022 | Director's details changed for James Michael Barker on 9 June 2022 (2 pages) |
5 May 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
2 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
16 March 2018 | Registered office address changed from 2 Lapwing Lane West Didsbury Manchester M20 2WS to Conferma 5 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 16 March 2018 (1 page) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Appointment of Andrew John Mathews as a secretary (2 pages) |
12 September 2012 | Appointment of Andrew John Mathews as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Simon Barker as a secretary (1 page) |
12 September 2012 | Termination of appointment of Simon Barker as a secretary (1 page) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 December 2009 | Director's details changed for Simon Andrew Barker on 27 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for James Michael Barker on 27 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Simon Andrew Barker on 27 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Michael Barker on 27 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 March 2009 | Return made up to 27/11/08; full list of members (4 pages) |
5 March 2009 | Return made up to 27/11/08; full list of members (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from navigant house 464 palatine road northenden manchester M22 4DJ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from navigant house 464 palatine road northenden manchester M22 4DJ (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
16 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
2 December 2005 | Return made up to 27/11/05; full list of members
|
2 December 2005 | Return made up to 27/11/05; full list of members
|
26 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
26 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
21 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
21 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
16 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
12 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
28 December 2001 | Return made up to 27/11/01; full list of members
|
28 December 2001 | Return made up to 27/11/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 November 2000 | Return made up to 27/11/00; full list of members
|
28 November 2000 | Return made up to 27/11/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 December 1998 | Return made up to 27/11/98; full list of members
|
9 December 1998 | Return made up to 27/11/98; full list of members
|
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
22 October 1998 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
22 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: croxley house 14 lloyd street manchester M2 5ND (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: croxley house 14 lloyd street manchester M2 5ND (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
27 November 1997 | Incorporation (10 pages) |
27 November 1997 | Incorporation (10 pages) |