Halebarns
Altrincham
Cheshire
WA15 0EE
Director Name | Mr Andrew Frederick Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 7 Rushden Road, Milton Ernest Bedford Bedfordshire MK44 1RU |
Secretary Name | Mr David Emanuel Merton Mond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Cottage 18 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Director Name | Mr Gerald Carey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 05 February 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cleardebt Nelson House Park Road Timperley WA14 5BZ |
Director Name | Mr David Michael Shalom |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 05 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cleardebt Nelson House Park Road Timperley WA14 5BZ |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Financial Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Harrogate Road Eastham Wirral CH62 8ES Wales |
Website | www.harringtonbrooks.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0481764 |
Telephone region | Freephone |
Registered Address | Cleardebt Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
751 at £0.01 | Cleardebt Group PLC 75.10% Ordinary |
---|---|
249 at £0.01 | Mark Harrison 24.90% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2012 | Application to strike the company off the register (3 pages) |
11 October 2012 | Application to strike the company off the register (3 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Company name changed clear finance solutions LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Company name changed clear finance solutions LIMITED\certificate issued on 22/06/12
|
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 November 2010 | Termination of appointment of Mark Harrison as a director (2 pages) |
2 November 2010 | Termination of appointment of Mark Harrison as a director (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
3 June 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
22 February 2010 | Appointment of Mr Gerald Carey as a director (2 pages) |
22 February 2010 | Appointment of Mr Gerald Carey as a director (2 pages) |
14 February 2010 | Appointment of Mr David Michael Shalom as a director (2 pages) |
14 February 2010 | Appointment of Mr David Michael Shalom as a director (2 pages) |
9 July 2009 | Incorporation (33 pages) |
9 July 2009 | Incorporation (33 pages) |