Company NameClean Start Solutions Limited
Company StatusDissolved
Company Number08373823
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date10 November 2015 (8 years, 6 months ago)
Previous NameBellezza Boutique Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David Anthony Maguire
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address34 Lawnhurst Avenue
Wythenshawe
Manchester
M23 9RY
Director NameMr Kristoffor Dane Ward
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Lytham Close
Ashton-Under-Lyne
OL6 9ER

Location

Registered AddressAlexandra House
27 Warren Street
Stockport
Cheshire
SK1 1UD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1David Anthony Maguire
50.00%
Ordinary
1 at £1Kristoffor Dane Ward
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Termination of appointment of Kristoffor Dane Ward as a director on 26 May 2015 (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015Termination of appointment of David Anthony Maguire as a director on 26 May 2015 (1 page)
22 January 2015Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD to Alexandra House 27 Warren Street Stockport Cheshire SK1 1UD on 22 January 2015 (1 page)
10 April 2014Company name changed bellezza boutique LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Registered office address changed from the Beeches Beech Lane Wilmslow Cheshire SK9 5ER England on 9 April 2014 (1 page)
9 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 April 2014Registered office address changed from the Beeches Beech Lane Wilmslow Cheshire SK9 5ER England on 9 April 2014 (1 page)
15 April 2013Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 15 April 2013 (1 page)
24 January 2013Incorporation (37 pages)