Company NameCliffe & Company Limited
Company StatusDissolved
Company Number00066257
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Tom Ian Kaye
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1994(92 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 08 June 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Lodge
Wiganthorpe, Terrington
York
North Yorkshire
YO60 6NX
Director NameMrs Jean Cynthia Kaye
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(99 years after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2004)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Lodge
Wiganthorpe, Terrington
York
North Yorkshire
YO60 6NX
Secretary NameJustine Hamilton
NationalityBritish
StatusClosed
Appointed28 November 2000(99 years after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressNumber 1 The Terrace
North Lees
Ripon
North Yorkshire
HG4 3HP
Director NameJohn Holland
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 1994(92 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 1994)
RoleAccountant
Correspondence Address51 Southway
Tranmere Park Guiseley
Leeds
West Yorkshire
LS20 8JE
Secretary NameTom Henry Kaye
NationalityBritish
StatusResigned
Appointed16 March 1994(92 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2000)
RoleSecretary
Correspondence AddressLittle Hartendale
Butlers Lane, Flamborough
Bridlington
North Humberside
YO15 1PJ
Director NameTom Henry Kaye
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(92 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 2000)
RoleSecretary
Correspondence AddressLittle Hartendale
Butlers Lane, Flamborough
Bridlington
North Humberside
YO15 1PJ

Location

Registered AddressFlawith Grange
Flawith
Alne
York
YO61 1SF
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFlawith
WardEasingwold

Financials

Year2014
Net Worth-£31,382
Current Liabilities£97,528

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2003Voluntary strike-off action has been suspended (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 September 2002Return made up to 12/09/02; full list of members (10 pages)
3 July 2002Registered office changed on 03/07/02 from: longroyd bridge iron works longroyd bridge huddersfield HD1 3JD (1 page)
21 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
18 September 2001Return made up to 17/08/01; full list of members (10 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Declaration of assistance for shares acquisition (4 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 2000Secretary resigned;director resigned (1 page)
11 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 2000New director appointed (2 pages)
25 September 2000Return made up to 17/08/00; full list of members (11 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1998Return made up to 17/08/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
17 September 1996Return made up to 17/08/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 September 1995Return made up to 17/08/95; full list of members (6 pages)