Clifford
Wetherby
West Yorkshire
LS23 6HN
Secretary Name | Mary Margaret Gibbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Third Avenue Wetherby West Yorkshire LS22 6JR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 01924 386017 |
---|---|
Telephone region | Wakefield |
Registered Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,988 |
Cash | £50 |
Current Liabilities | £15,672 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
15 August 2012 | Order of court to wind up (2 pages) |
15 August 2012 | Order of court to wind up (2 pages) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page) |
22 May 2003 | Return made up to 16/05/03; full list of members
|
22 May 2003 | Return made up to 16/05/03; full list of members
|
6 June 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (19 pages) |
16 May 2002 | Incorporation (19 pages) |