Clifford
Wetherby
West Yorkshire
LS23 6SN
Director Name | Mr Kenneth Morton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 5 months (closed 13 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finwood College Farm Lane Linton Leeds West Yorkshire LS22 4HR |
Director Name | Mr Richard John Morton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 5 months (closed 13 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside The Terrace Boston Spa Leeds LS23 6AH |
Secretary Name | Mr Michael Anthony Aitchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 5 months (closed 13 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Buckstone Garth East Morton West Yorkshire BD20 5JE |
Director Name | Mr Nicholas Robertson Elliot |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 August 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6 Rawcliffe Lane York Yorkshire YO30 6NH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£3,862,112 |
Cash | £1,318 |
Current Liabilities | £9,498,101 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
9 February 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (25 pages) |
---|---|
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
18 August 2016 | Appointment of a voluntary liquidator (2 pages) |
18 August 2016 | Resignation of a liquidator (1 page) |
18 August 2016 | Court order insolvency:court order - removal/ replacement of liquidator (11 pages) |
9 February 2016 | Liquidators statement of receipts and payments to 2 December 2015 (25 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 2 December 2015 (25 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
26 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (24 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 2 December 2014 (24 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 2 December 2014 (24 pages) |
21 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
13 December 2013 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 13 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 3Rd Floor Goodbard House 15 Infirmary Street Leeds W Yorks LS1 2JP England on 12 December 2013 (2 pages) |
12 December 2013 | Statement of affairs with form 4.19 (6 pages) |
12 December 2013 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 12 December 2013 (2 pages) |
12 December 2013 | Resolutions
|
5 September 2013 | Termination of appointment of Nicholas Elliot as a director (1 page) |
4 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Registration of charge 038195360029 (26 pages) |
1 May 2013 | Registration of charge 038195360028 (10 pages) |
1 May 2013 | Registration of charge 038195360027 (10 pages) |
7 March 2013 | Accounts for a small company made up to 29 February 2012 (7 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Registered office address changed from Level 12 the Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS on 27 March 2012 (1 page) |
6 March 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
23 August 2010 | Director's details changed for Richard John Morton on 2 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Richard John Morton on 2 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
28 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
27 August 2009 | Director's change of particulars / christopher gilman / 03/08/2009 (1 page) |
22 April 2009 | Accounts for a medium company made up to 31 August 2008 (25 pages) |
11 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Gbp ic 1200/1100\27/08/08\gbp sr 100@1=100\ (1 page) |
24 January 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2007 | Ad 07/09/07--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
16 August 2007 | Return made up to 04/08/07; no change of members (8 pages) |
30 July 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Accounts for a medium company made up to 31 August 2006 (18 pages) |
5 January 2007 | Particulars of mortgage/charge (7 pages) |
31 October 2006 | Return made up to 04/08/06; full list of members; amend (9 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (9 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 4TH floor saint pauls house park square south leeds LS1 2ND (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (9 pages) |
7 June 2005 | Resolutions
|
14 May 2005 | Particulars of mortgage/charge (7 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Particulars of mortgage/charge (5 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
24 December 2004 | Resolutions
|
15 December 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Particulars of mortgage/charge (6 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members
|
10 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 March 2004 | Director's particulars changed (1 page) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Resolutions
|
21 November 2003 | Particulars of mortgage/charge (5 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
3 May 2003 | Resolutions
|
20 January 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | New director appointed (2 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 November 2002 | Resolutions
|
12 August 2002 | Return made up to 04/08/02; full list of members
|
22 February 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
22 February 2002 | Resolutions
|
21 September 2001 | Return made up to 04/08/01; full list of members
|
30 April 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
30 April 2001 | Resolutions
|
12 April 2001 | Registered office changed on 12/04/01 from: 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
7 September 2000 | Return made up to 04/08/00; full list of members
|
23 August 1999 | New director appointed (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 August 1999 | New secretary appointed (1 page) |
23 August 1999 | New director appointed (1 page) |
23 August 1999 | New director appointed (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
4 August 1999 | Incorporation (18 pages) |