Company NameAntliff Limited
Company StatusDissolved
Company Number02204799
CategoryPrivate Limited Company
Incorporation Date11 December 1987(36 years, 4 months ago)
Dissolution Date15 December 2008 (15 years, 4 months ago)
Previous NameProspect Sales Co. (Plumbing Supplies) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Nelson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 15 December 2008)
RoleCompany Director
Correspondence Address36 The Avenue
Stockton On Tees
Cleveland
TS19 7ES
Secretary NameClarissa Jane Ward
NationalityBritish
StatusClosed
Appointed01 January 1995(7 years after company formation)
Appointment Duration13 years, 11 months (closed 15 December 2008)
RoleDirector/Company Secretary
Correspondence Address7 Westlands
Kirklevington
Yarm
TS15 9NF
Director NameMrs Frances Celia Williams
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address3 Fairville Road
Stockton On Tees
Cleveland
TS19 7NA
Director NameLynda Dorothy Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 February 1992)
RoleCompany Director
Correspondence Address11 Mainside
Redmarshall
Stockton On Tees
Cleveland
TS21 1HY
Secretary NameMrs Frances Celia Williams
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Fairville Road
Stockton On Tees
Cleveland
TS19 7NA
Director NameClarissa Jane Ward
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years after company formation)
Appointment Duration13 years, 2 months (resigned 19 March 2008)
RoleDirector/Company Secretary
Correspondence Address7 Westlands
Kirklevington
Yarm
TS15 9NF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£1,318,969
Cash£987,866
Current Liabilities£116,449

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2008Return of final meeting in a members' voluntary winding up (7 pages)
15 September 2008Liquidators statement of receipts and payments to 8 September 2008 (10 pages)
30 April 2008Registered office changed on 30/04/2008 from 36 the avenue stockton on tees cleveland TS19 7ES (1 page)
28 April 2008Declaration of solvency (3 pages)
28 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 April 2008Appointment of a voluntary liquidator (1 page)
26 March 2008Appointment terminated director clarissa ward (1 page)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
30 July 2007Registered office changed on 30/07/07 from: unit 12 guisley way durham lane industrial park, eaglescliffe, stockton on tees cleveland TS16 0RF (1 page)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 September 2005Return made up to 31/08/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
26 July 2003Accounts for a small company made up to 30 April 2003 (8 pages)
2 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
15 October 1999Return made up to 31/08/99; no change of members (4 pages)
17 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
28 August 1998Return made up to 31/08/98; full list of members (6 pages)
28 August 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 September 1996Return made up to 31/08/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 January 1996Accounts made up to 30 April 1995 (10 pages)
4 September 1995Return made up to 31/08/95; full list of members (6 pages)
4 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)