Company NameClaycliffe Property Developments Limited
Company StatusDissolved
Company Number03652490
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 5 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NamePriorgain Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Schofield Haigh Radcliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(1 month, 4 weeks after company formation)
Appointment Duration16 years, 3 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove Cottage
Elland Road
Elland
West Yorkshire
HX5 9JB
Director NameMr Douglas Slater
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(6 years, 4 months after company formation)
Appointment Duration10 years (closed 31 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address126 Burn Road
Huddersfield
HD2 2EG
Director NameMr William Abbey Radcliffe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(1 month, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(1 month, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed18 December 1998(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Ian Charles Franks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed31 July 2004(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMr Douglas Slater
NationalityBritish
StatusResigned
Appointed16 March 2005(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address126 Burn Road
Huddersfield
HD2 2EG
Director NameMr Robert Andrew Bailey
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBechers
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameMr Mark Andrew Spicknell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Oakland Road
Bexleyheath
Kent
DA6 7AL
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2007(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameDaniel John Putnam
StatusResigned
Appointed01 June 2011(12 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(12 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitejradcliffeplant.co.uk
Email address[email protected]
Telephone01484 420212
Telephone regionHuddersfield

Location

Registered AddressRadcliffe House Queens Square
Leeds Road
Huddersfield
HD2 1XN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Drivefirst PLC
50.00%
Ordinary A
500 at £1John Radcliffe & Sons (1802) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,435
Cash£2,435

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Daniel John Putnam as a secretary on 10 January 2012 (1 page)
25 September 2012Termination of appointment of David Edmund Cartledge as a director on 10 January 2012 (1 page)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Appointment of Mr David Edmund Cartledge as a director (2 pages)
7 July 2011Termination of appointment of Alexander Baldock as a director (1 page)
7 July 2011Termination of appointment of Andrew Barnard as a director (1 page)
22 June 2011Appointment of Daniel John Putnam as a secretary (2 pages)
22 June 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
16 February 2010Appointment of Andrew David Barnard as a director (2 pages)
16 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Mr Neeraj Kapur on 20 October 2009 (2 pages)
11 November 2009Director's details changed for Douglas Slater on 20 October 2009 (2 pages)
11 November 2009Director's details changed for John Schofield Haigh Radcliffe on 20 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Alexander David Baldock on 20 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Director appointed neeraj kapur (5 pages)
27 April 2009Appointment terminated director robert bailey (1 page)
18 November 2008Return made up to 20/10/08; full list of members (7 pages)
3 October 2008Director appointed alexander david baldock (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Appointment terminated director paul lynam (1 page)
31 January 2008Return made up to 20/10/06; full list of members; amend (6 pages)
28 January 2008Return made up to 20/10/07; full list of members; amend (6 pages)
7 November 2007Return made up to 20/10/07; full list of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007New director appointed (4 pages)
21 September 2007Director resigned (1 page)
19 December 2006Return made up to 20/10/06; full list of members; amend (6 pages)
21 November 2006Return made up to 20/10/05; full list of members; amend (6 pages)
21 November 2006Return made up to 20/10/04; full list of members; amend (6 pages)
10 November 2006Return made up to 20/10/06; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
21 November 2005Secretary resigned (1 page)
14 November 2005Return made up to 20/10/05; full list of members (3 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
19 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Director resigned (1 page)
9 November 2004Return made up to 20/10/04; full list of members (6 pages)
31 August 2004New director appointed (3 pages)
11 August 2004New director appointed (4 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: c/o j r radcliffe & son LTD queens square leeds road huddersfield HD2 1XN (1 page)
30 June 2004Return made up to 20/10/03; full list of members (9 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2004Director resigned (1 page)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2003Return made up to 20/10/02; no change of members (9 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Return made up to 20/10/00; full list of members (7 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned;director resigned (1 page)
30 May 2000 (4 pages)
7 March 2000Registered office changed on 07/03/00 from: queens square leeds road huddersfield HD2 1XN (1 page)
15 November 1999Return made up to 20/10/99; full list of members (7 pages)
10 February 1999Memorandum and Articles of Association (11 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 January 1999Memorandum and Articles of Association (6 pages)
8 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 January 1999New director appointed (4 pages)
8 January 1999Conve 18/12/98 (1 page)
8 January 1999Registered office changed on 08/01/99 from: 16 churchill way cardiff CF1 4DX (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Ad 18/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1999New secretary appointed;new director appointed (3 pages)
23 November 1998Memorandum and Articles of Association (8 pages)
17 November 1998Company name changed priorgain LIMITED\certificate issued on 18/11/98 (2 pages)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 October 1998Incorporation (14 pages)