Company NameClifton Homes (Cotswolds) Limited
Company StatusDissolved
Company Number01859066
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(25 years, 10 months after company formation)
Appointment Duration3 years (closed 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed13 April 2000(15 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 01 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed22 August 2005(20 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 01 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameBrian Forsbrook
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressThe Gables
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7EZ
Wales
Director NameGeoffrey Kenneth Hester
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QZ
Wales
Secretary NameBrian Forsbrook
NationalityBritish
StatusResigned
Appointed16 February 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressThe Gables
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7EZ
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed16 April 1993(8 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 13 April 2000)
RoleSecretary
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMr Daniel John Lakey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(11 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Draycott Road
Blockley
Moreton-In-Marsh
Gloucestershire
GL56 9DY
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Shareholders

11k at £1Britannia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 1
(5 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 1
(5 pages)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 May 2013Solvency Statement dated 01/05/13 (1 page)
10 May 2013Statement by Directors (1 page)
10 May 2013Solvency statement dated 01/05/13 (1 page)
10 May 2013Statement by directors (1 page)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
16 February 2010Register inspection address has been changed (1 page)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 June 2008Accounts made up to 30 September 2007 (5 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 February 2007Accounts made up to 30 September 2006 (5 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 June 2006Accounts made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 01/01/06; full list of members (2 pages)
16 January 2006Return made up to 01/01/06; full list of members (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
5 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
19 January 2005Return made up to 01/01/05; full list of members (5 pages)
19 January 2005Return made up to 01/01/05; full list of members (5 pages)
18 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 November 2004Accounts made up to 30 September 2004 (5 pages)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
8 February 2004Return made up to 31/01/04; full list of members (5 pages)
8 February 2004Return made up to 31/01/04; full list of members (5 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 October 2003Accounts made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
8 February 2003Return made up to 31/01/03; full list of members (5 pages)
8 February 2003Return made up to 31/01/03; full list of members (5 pages)
16 October 2002Accounts made up to 30 September 2002 (5 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002New director appointed (5 pages)
9 September 2002New director appointed (5 pages)
19 March 2002Accounts made up to 30 September 2001 (7 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
11 July 2001Accounts made up to 30 September 2000 (6 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Location of register of members (1 page)
9 February 2001Return made up to 31/01/01; full list of members (5 pages)
9 February 2001Return made up to 31/01/01; full list of members (5 pages)
9 February 2001Location of register of members (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 June 2000Accounts made up to 31 December 1999 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham GL50 1PJ (1 page)
22 June 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham GL50 1PJ (1 page)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned (1 page)
28 January 2000Return made up to 31/01/00; full list of members (7 pages)
28 January 2000Return made up to 31/01/00; full list of members (7 pages)
21 April 1999Accounts made up to 31 December 1998 (7 pages)
21 April 1999Full accounts made up to 31 December 1998 (7 pages)
8 February 1999Return made up to 31/01/99; full list of members (7 pages)
8 February 1999Return made up to 31/01/99; full list of members (7 pages)
24 June 1998Full accounts made up to 31 December 1997 (7 pages)
24 June 1998Accounts made up to 31 December 1997 (7 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(2 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(2 pages)
20 February 1998Location of register of members (1 page)
20 February 1998Location of register of members (1 page)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
15 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (8 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (8 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1997Full accounts made up to 31 December 1996 (7 pages)
5 July 1997Accounts made up to 31 December 1996 (7 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
4 May 1997Registered office changed on 04/05/97 from: britannia house staverton technology park gloucester road staverton cheltenham gloucs GL51 6TQ (1 page)
4 May 1997Registered office changed on 04/05/97 from: britannia house staverton technology park gloucester road staverton cheltenham gloucs GL51 6TQ (1 page)
11 February 1997Return made up to 31/01/97; full list of members (7 pages)
11 February 1997Return made up to 31/01/97; full list of members (7 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
17 July 1996Full accounts made up to 31 December 1995 (8 pages)
17 July 1996Accounts made up to 31 December 1995 (8 pages)
18 June 1996Director resigned (1 page)
4 April 1996Return made up to 31/01/96; no change of members (4 pages)
4 April 1996Return made up to 31/01/96; no change of members (4 pages)
24 October 1995Director resigned;new director appointed (4 pages)
24 May 1995Accounts made up to 31 December 1994 (8 pages)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
28 March 1995Return made up to 31/01/95; no change of members (4 pages)
28 March 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 January 1987Return made up to 20/04/86; full list of members (5 pages)
6 January 1987Return made up to 20/04/86; full list of members (5 pages)
26 October 1984Incorporation (20 pages)
26 October 1984Incorporation (20 pages)