Company NameCliffe End Limited
Company StatusDissolved
Company Number01272746
CategoryPrivate Limited Company
Incorporation Date12 August 1976(47 years, 9 months ago)
Dissolution Date29 October 2008 (15 years, 6 months ago)
Previous NameLab-Plant Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Alison Margaret Roebuck
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(18 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 29 October 2008)
RoleCompany Director
Correspondence Address11 Rowley Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AH
Director NameMr Derek Nigel Broderick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(18 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 29 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Bawtry Road
Bessacar
Doncaster
South Yorkshire
DN4 7AG
Secretary NameMr Derek Nigel Broderick
NationalityBritish
StatusClosed
Appointed29 September 1999(23 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 29 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Bawtry Road
Bessacar
Doncaster
South Yorkshire
DN4 7AG
Secretary NameMiss Alison Margaret Roebuck
NationalityBritish
StatusClosed
Appointed29 September 1999(23 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 29 October 2008)
RoleCompany Director
Correspondence Address11 Rowley Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AH
Director NameMr John Richard Hopwood
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2000)
RoleSales Director
Correspondence AddressLynton 16 Southlands Avenue
Bingley
West Yorkshire
BD16 1EB
Director NameMrs Ethel Roebuck
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 1999)
RoleDirector/Company Secretary
Correspondence AddressNew House Old Turnpike
Honley
Huddersfield
West Yorkshire
HD7 2PD
Director NameMr John Roy Roebuck
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 1999)
RoleManaging Director
Correspondence AddressNew House Old Turnpike
Honley
Huddersfield
West Yorkshire
HD7 2PD
Secretary NameMrs Ethel Roebuck
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressNew House Old Turnpike
Honley
Huddersfield
West Yorkshire
HD7 2PD
Director NameIan Gregory Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(21 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 05 May 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Mistal
63 Fulstone Hall Lane
New Mill
Holmfirth
HD9 7DW
Director NameStephen Gabor Bendefy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 2004)
RoleSale Manager And Director Of T
Correspondence Address15 Rafborn Avenue
Salendine Nook
Huddersfield
HD3 3UJ

Location

Registered AddressCliffe End Firs
Longwood Road
Huddersfield
West Yorkshire
HD3 4EL
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,301,973
Gross Profit£769,568
Net Worth£550,620
Cash£269,960
Current Liabilities£401,661

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 July 2008Liquidators statement of receipts and payments to 30 June 2008 (5 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (4 pages)
8 August 2006Liquidators statement of receipts and payments (7 pages)
20 July 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Declaration of solvency (3 pages)
20 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2005Company name changed lab-plant LIMITED\certificate issued on 05/07/05 (2 pages)
24 May 2005Director resigned (1 page)
21 February 2005Return made up to 06/02/05; full list of members (8 pages)
15 February 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
11 March 2004Director resigned (1 page)
13 February 2004Return made up to 06/02/04; full list of members (8 pages)
22 December 2003Full accounts made up to 30 September 2003 (13 pages)
11 April 2003Memorandum and Articles of Association (7 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 March 2003Full accounts made up to 30 September 2002 (15 pages)
17 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2002Full accounts made up to 30 September 2001 (15 pages)
13 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001Full accounts made up to 30 September 2000 (14 pages)
14 February 2001Return made up to 06/02/01; full list of members (7 pages)
15 November 2000Director's particulars changed (1 page)
27 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
21 June 2000Full accounts made up to 30 September 1999 (17 pages)
16 February 2000Return made up to 06/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 1999Particulars of mortgage/charge (7 pages)
1 July 1999Full accounts made up to 30 September 1998 (15 pages)
8 February 1999Return made up to 06/02/99; no change of members (7 pages)
2 July 1998Full accounts made up to 30 September 1997 (15 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Return made up to 06/02/98; full list of members (8 pages)
9 October 1997New director appointed (2 pages)
15 July 1997Full accounts made up to 30 September 1996 (20 pages)
13 February 1997Return made up to 06/02/97; full list of members (9 pages)
12 June 1996Full accounts made up to 30 September 1995 (24 pages)
5 March 1996Return made up to 06/02/96; no change of members (7 pages)
11 May 1995New director appointed (4 pages)
30 April 1995Full accounts made up to 30 September 1994 (25 pages)