Company NameG. Cliff & Son Limited
Company StatusDissolved
Company Number00677059
CategoryPrivate Limited Company
Incorporation Date6 December 1960(63 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBertha Cliff
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(30 years, 3 months after company formation)
Appointment Duration18 years, 6 months (closed 15 September 2009)
RoleHousewife
Correspondence AddressWedgewood Green Lane
Aston
Sheffield
South Yorkshire
S26 2BD
Director NameGeoffrey Osborne Cliff
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(30 years, 3 months after company formation)
Appointment Duration18 years, 6 months (closed 15 September 2009)
RoleJoiner
Correspondence Address13 Worksop Road
Aston
Sheffield
S26 2EB
Secretary NameBertha Cliff
NationalityBritish
StatusClosed
Appointed22 November 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressWedgewood Green Lane
Aston
Sheffield
South Yorkshire
S26 2BD
Director NameGeorge Osborne Cliff
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(30 years, 3 months after company formation)
Appointment Duration8 months (resigned 22 November 1991)
RoleJoiner
Correspondence AddressWedgewood Green Lane
Aston
Sheffield
South Yorkshire
S31 0BD
Secretary NameGeorge Osborne Cliff
NationalityBritish
StatusResigned
Appointed21 March 1991(30 years, 3 months after company formation)
Appointment Duration8 months (resigned 22 November 1991)
RoleCompany Director
Correspondence AddressWedgewood Green Lane
Aston
Sheffield
South Yorkshire
S31 0BD
Director NameRichard Osborne Cliff
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressWedgwood
Green Lane,Aston
Sheffield
South Yorkshire
S31 0BD

Location

Registered Address13 Worksop Road
Aston
Sheffield
South Yorkshire
S26 2EB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield

Financials

Year2014
Net Worth-£31,448
Cash£6,102
Current Liabilities£57,445

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (1 page)
7 October 2008Return made up to 21/03/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 June 2007Return made up to 21/03/07; full list of members (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 21/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 21/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2003Return made up to 21/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Registered office changed on 19/11/02 from: 479 staniforth road sheffield 9 (1 page)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 May 2001Return made up to 21/03/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 21/03/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 May 1999Return made up to 21/02/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998Return made up to 21/03/98; full list of members (6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 April 1996Return made up to 21/03/96; no change of members (4 pages)
23 February 1996Director resigned (1 page)
30 March 1995Return made up to 21/03/95; no change of members (4 pages)