Salford
M3 5FS
Director Name | Mr Michael John Hutton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Salford M3 5FS |
Director Name | Mr Jonathan Mills |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Salford M3 5FS |
Director Name | Colm Gerard Corran |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cormorant Truro Business Park Threemilestone Truro Cornwall TR4 9NH |
Director Name | Mr Damian John Curran |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Martham Drive Offerton, Stockport Cheshire SK2 5XZ |
Secretary Name | Colm Gerard Corran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Mr Alan Gould |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Quay House Sutton Harbour Plymouth PL4 0RA |
Director Name | Kevin Hadfield |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Quay House Sutton Harbour Plymouth PL4 0RA |
Secretary Name | Colin Paul Hadfield |
---|---|
Status | Resigned |
Appointed | 23 November 2012(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | North Quay House Sutton Harbour Plymouth Devon PL4 0RA |
Director Name | Mr Colin Paul Hadfield |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Quay House Sutton Harbour Plymouth Devon PL4 0RA |
Director Name | Mrs Debbie Hall |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Salford M3 5FS |
Website | clearview-finance.co.uk |
---|
Registered Address | Riverside New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | Moneyplus Group 85.71% Ordinary |
---|---|
100 at £1 | Moneyplus Group 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£90,482 |
Cash | £21,811 |
Current Liabilities | £193,812 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
30 September 2022 | Delivered on: 4 October 2022 Persons entitled: Intriva Resolution Advisors LLP Classification: A registered charge Outstanding |
29 September 2022 | Delivered on: 4 October 2022 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
22 October 2021 | Delivered on: 22 October 2021 Persons entitled: Intriva Resolution Advisors LLP Classification: A registered charge Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property. Outstanding |
15 March 2021 | Delivered on: 18 March 2021 Persons entitled: Intriva Resolution Advisors LLP Classification: A registered charge Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property. Outstanding |
19 September 2014 | Delivered on: 27 September 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services LTD Classification: A registered charge Outstanding |
20 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
31 July 2023 | Appointment of Mr Douglas James Watt as a director on 28 November 2022 (2 pages) |
2 June 2023 | Registration of charge 059949350006, created on 1 June 2023 (33 pages) |
30 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
19 October 2022 | Resolutions
|
4 October 2022 | Registration of charge 059949350005, created on 30 September 2022 (90 pages) |
4 October 2022 | Registration of charge 059949350004, created on 29 September 2022 (33 pages) |
18 January 2022 | Director's details changed for Mr Jonathan Mills on 10 January 2022 (2 pages) |
18 January 2022 | Appointment of Mr Jonathan Mills as a director on 10 January 2022 (2 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
22 October 2021 | Registration of charge 059949350003, created on 22 October 2021 (90 pages) |
7 April 2021 | Resolutions
|
7 April 2021 | Memorandum and Articles of Association (11 pages) |
18 March 2021 | Registration of charge 059949350002, created on 15 March 2021 (95 pages) |
16 March 2021 | Satisfaction of charge 059949350001 in full (1 page) |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (30 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
5 March 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (5 pages) |
5 March 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
14 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
28 September 2020 | Appointment of Mr Michael John Hutton as a director on 25 September 2020 (2 pages) |
17 July 2020 | Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page) |
21 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 February 2018 | Termination of appointment of Debbie Hall as a director on 31 January 2018 (1 page) |
21 November 2017 | Confirmation statement made on 10 November 2017 with updates (3 pages) |
21 November 2017 | Confirmation statement made on 10 November 2017 with updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Resolutions
|
28 October 2014 | Appointment of Mrs Debbie Hall as a director on 19 September 2014 (2 pages) |
28 October 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
28 October 2014 | Appointment of Mr Christopher Anthony Davis as a director on 19 September 2014 (2 pages) |
28 October 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
28 October 2014 | Appointment of Mrs Debbie Hall as a director on 19 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Kevin Hadfield as a director on 19 September 2014 (1 page) |
28 October 2014 | Appointment of Mr Christopher Anthony Davis as a director on 19 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Colin Paul Hadfield as a director on 19 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Colin Paul Hadfield as a secretary on 19 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Colin Paul Hadfield as a director on 19 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Kevin Hadfield as a director on 19 September 2014 (1 page) |
28 October 2014 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Riverside New Bailey Street Salford M3 5FS on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Riverside New Bailey Street Salford M3 5FS on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Colin Paul Hadfield as a secretary on 19 September 2014 (1 page) |
24 October 2014 | Statement of company's objects (2 pages) |
24 October 2014 | Statement of company's objects (2 pages) |
27 September 2014 | Registration of charge 059949350001, created on 19 September 2014 (47 pages) |
27 September 2014 | Registration of charge 059949350001, created on 19 September 2014 (47 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Appointment of Colin Paul Hadfield as a secretary (2 pages) |
21 June 2013 | Appointment of Colin Paul Hadfield as a secretary (2 pages) |
21 June 2013 | Appointment of Mr Colin Paul Hadfield as a director (2 pages) |
21 June 2013 | Appointment of Mr Colin Paul Hadfield as a director (2 pages) |
13 February 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
13 February 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
13 February 2013 | Registered office address changed from Cormorant Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Cormorant Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 13 February 2013 (1 page) |
24 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Termination of appointment of Colm Corran as a director (1 page) |
24 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Termination of appointment of Colm Corran as a director (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 July 2012 | Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 31 July 2012 (1 page) |
28 November 2011 | Termination of appointment of Alan Gould as a director (1 page) |
28 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Termination of appointment of Alan Gould as a director (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 February 2011 | Director's details changed for Kevin Hadfield on 10 November 2010 (2 pages) |
3 February 2011 | Director's details changed for Kevin Hadfield on 10 November 2010 (2 pages) |
2 February 2011 | Director's details changed for Mr Alan Gould on 10 November 2010 (2 pages) |
2 February 2011 | Director's details changed for Mr Alan Gould on 10 November 2010 (2 pages) |
1 February 2011 | Director's details changed for Colm Gerard Corran on 10 November 2010 (2 pages) |
1 February 2011 | Director's details changed for Colm Gerard Corran on 10 November 2010 (2 pages) |
1 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 January 2011 (2 pages) |
8 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2010 | Change of share class name or designation (2 pages) |
8 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2010 | Change of share class name or designation (2 pages) |
7 May 2010 | Appointment of Kevin Hadfield as a director (3 pages) |
7 May 2010 | Appointment of Kevin Hadfield as a director (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
25 January 2010 | Appointment of Mr Alan Gould as a director (3 pages) |
25 January 2010 | Termination of appointment of Colm Corran as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Colm Corran as a secretary (2 pages) |
25 January 2010 | Appointment of Mr Alan Gould as a director (3 pages) |
11 December 2009 | Director's details changed for Colm Gerard Corran on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Colm Gerard Corran on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
5 March 2009 | Appointment terminated director damian curran (1 page) |
5 March 2009 | Appointment terminated director damian curran (1 page) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
27 February 2009 | Return made up to 10/11/08; full list of members (3 pages) |
27 February 2009 | Return made up to 10/11/08; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2008 | Return made up to 10/11/07; full list of members
|
8 February 2008 | Return made up to 10/11/07; full list of members
|
10 November 2006 | Incorporation (11 pages) |
10 November 2006 | Incorporation (11 pages) |