Company NameClifford Barnett Group Limited
Company StatusDissolved
Company Number01920264
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date3 June 2009 (14 years, 11 months ago)

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£11,145,000
Net Worth£174,000
Cash£161,000
Current Liabilities£3,776,000

Accounts

Latest Accounts31 December 1988 (35 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009Liquidators statement of receipts and payments to 26 February 2009 (6 pages)
3 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
3 October 2007Liquidators statement of receipts and payments (5 pages)
22 August 2007Registered office changed on 22/08/07 from: ernst and young cloth hall court 14 king street leeds LS1 2JN (1 page)
13 April 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2000Appointment of a voluntary liquidator (1 page)
22 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (4 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
1 July 1997Resignation of a liquidator (1 page)
11 June 1997Appointment of a voluntary liquidator (1 page)
16 April 1997Liquidators statement of receipts and payments (6 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
28 March 1996Liquidators statement of receipts and payments (5 pages)
25 October 1995Registered office changed on 25/10/95 from: ernst & young barclays house 6 east parade leeds LS1 1HA (1 page)
3 October 1995Liquidators statement of receipts and payments (10 pages)
5 April 1995Liquidators statement of receipts and payments (10 pages)
15 April 1993Liquidators statement of receipts and payments (5 pages)
2 April 1993Notice of Constitution of Liquidation Committee (1 page)
18 March 1991Notice of Constitution of Liquidation Committee (1 page)
9 April 1990Return made up to 31/12/89; full list of members (5 pages)
2 October 1989Particulars of mortgage/charge (3 pages)