Cliffewoods
Kent
Director Name | Christine Edwards |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 22 February 2014) |
Role | Company Director |
Correspondence Address | Thurlestone Mill Green Road Mill Green Ingatestone Essex CM4 0HY |
Director Name | Gerald Edwards |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 22 February 2014) |
Role | Company Director |
Correspondence Address | Thurlestone Mill Green Road Mill Green Ingatestone Essex CM4 0HY |
Director Name | Michael Tyrell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 22 February 2014) |
Role | Company Director |
Correspondence Address | 36 Hambro Avenue Rayleigh Essex SS6 9NJ |
Secretary Name | Christine Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 22 February 2014) |
Role | Company Director |
Correspondence Address | Thurlestone Mill Green Road Mill Green Ingatestone Essex CM4 0HY |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,642,624 |
Net Worth | £548,106 |
Cash | £35,079 |
Current Liabilities | £955,425 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 October |
22 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2014 | Final Gazette dissolved following liquidation (1 page) |
22 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2013 | Return of final meeting of creditors (1 page) |
22 November 2013 | Notice of final account prior to dissolution (1 page) |
22 November 2013 | Notice of final account prior to dissolution (1 page) |
23 August 2011 | Notice of ceasing to act as receiver or manager (1 page) |
23 August 2011 | Receiver's abstract of receipts and payments to 16 August 2011 (2 pages) |
23 August 2011 | Receiver's abstract of receipts and payments to 16 August 2011 (2 pages) |
23 August 2011 | Notice of ceasing to act as receiver or manager (1 page) |
10 March 2011 | Receiver's abstract of receipts and payments to 10 February 2011 (2 pages) |
10 March 2011 | Receiver's abstract of receipts and payments to 10 February 2011 (2 pages) |
1 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 1 March 2011 (2 pages) |
11 March 2010 | Receiver's abstract of receipts and payments to 10 February 2010 (2 pages) |
11 March 2010 | Receiver's abstract of receipts and payments to 10 February 2010 (2 pages) |
2 March 2009 | Receiver's abstract of receipts and payments to 10 February 2009 (2 pages) |
2 March 2009 | Receiver's abstract of receipts and payments to 10 February 2009 (2 pages) |
3 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
3 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
19 March 2008 | Receiver's abstract of receipts and payments to 10 February 2009 (2 pages) |
19 March 2008 | Receiver's abstract of receipts and payments to 10 February 2009 (2 pages) |
5 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
5 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
1 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 189 bickenhall mansions baker street london W1 (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 189 bickenhall mansions baker street london W1 (1 page) |
1 June 2005 | Appointment of a liquidator (1 page) |
1 June 2005 | Appointment of a liquidator (1 page) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 July 2004 | Restoration by order of the court (3 pages) |
22 July 2004 | Restoration by order of the court (3 pages) |
24 July 1998 | Dissolved (1 page) |
24 July 1998 | Dissolved (1 page) |
13 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1996 | Completion of winding up (1 page) |
2 July 1996 | Dissolution deferment (1 page) |
2 July 1996 | Notice to Secretary of State for direction (1 page) |
2 July 1996 | Notice to Secretary of State for direction (1 page) |
2 July 1996 | Dissolution deferment (1 page) |
2 July 1996 | Completion of winding up (1 page) |
20 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
20 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
4 July 1995 | Receiver's abstract of receipts and payments (4 pages) |
4 July 1995 | Receiver's abstract of receipts and payments (8 pages) |
25 July 1994 | Order of court to wind up (1 page) |
25 July 1994 | Order of court to wind up (15 pages) |
14 July 1994 | Court order notice of winding up (1 page) |
14 July 1994 | Court order notice of winding up (1 page) |
2 June 1994 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
2 June 1994 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
23 May 1994 | Administrative Receiver's report (5 pages) |
23 May 1994 | Administrative Receiver's report (5 pages) |
21 February 1994 | Appointment of receiver/manager (1 page) |
21 February 1994 | Appointment of receiver/manager (1 page) |
17 January 1993 | Return made up to 31/12/92; full list of members (8 pages) |
10 June 1992 | Full accounts made up to 31 October 1991 (14 pages) |
10 June 1992 | Full accounts made up to 31 October 1991 (14 pages) |
11 August 1988 | Resolutions
|
11 August 1988 | Resolutions
|
23 May 1961 | Incorporation (14 pages) |
23 May 1961 | Incorporation (14 pages) |
23 May 1961 | Certificate of incorporation (1 page) |
23 May 1961 | Certificate of incorporation (1 page) |