Company NameClifton Community Services (York) Ltd
Company StatusDissolved
Company Number04735197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2003(21 years ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMarjorie Elizabeth Sharp
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleSewing Machine Sales
Correspondence Address193 Burton Stone Lane
York
North Yorkshire
YO30 6DG
Director NameCarnie Pollock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address37 Brailsford Crescent
York
North Yorkshire
YO30 6QF
Secretary NameCarnie Pollock
NationalityBritish
StatusClosed
Appointed23 June 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address37 Brailsford Crescent
York
North Yorkshire
YO30 6QF
Director NameRamon Laurie Duffill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 31 October 2006)
RoleCompany Development
Correspondence Address50 Limerick Road
Blackpool
Lancashire
FY2 0LH
Director NameDavid Alan Barnes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleSelf Employed Security Guard
Correspondence Address61 Crombie Avenue
Clifton
York
North Yorkshire
YO30 6DW
Director NameGlennis Katerine Barnes
Date of BirthFebruary 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleHousewife
Correspondence Address61 Crombie Avenue
Clifton
York
North Yorkshire
YO30 6DW
Director NameEleanor Louise Sanderson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleHousewife
Correspondence Address59 Crombie Avenue
Clifton
York
North Yorkshire
YO30 6DW
Director NameNeil Craig Sanderson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleSelf Employed Fitter
Correspondence Address59 Crombie Avenue
Clifton
York
North Yorkshire
YO30 6DW
Secretary NameRamon Laurie Duffill
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address139 Layerthorpe
York
North Yorkshire
YO31 7XU
Director NameKatherine Mary Fryer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2004)
RoleSecretary
Correspondence Address199 Burton Stone Lane
York
North Yorkshire
YO30 6DG
Director NameChristopher Duncan Read
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2004)
RoleSelf Employed
Correspondence Address199 Burton Stone Lane
York
North Yorkshire
YO30 6DG
Secretary NameKatherine Mary Fryer
NationalityBritish
StatusResigned
Appointed01 March 2004(10 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 2004)
RoleSecretary
Correspondence Address199 Burton Stone Lane
York
North Yorkshire
YO30 6DG

Location

Registered Address193 Burton Stone Lane
Clifton York
North Yorkshire
YO30 6DG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,486
Gross Profit£9,737
Net Worth£7,592
Cash£5,260
Current Liabilities£3,230

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
5 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
31 March 2005Director's particulars changed (1 page)
22 December 2004Memorandum and Articles of Association (15 pages)
25 October 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Director resigned (1 page)
15 May 2004Annual return made up to 15/04/04 (5 pages)
10 May 2004Registered office changed on 10/05/04 from: 45 crichton avenue clifton york north yorkshire YO30 6EF (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
15 January 2004Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: 23 burton green clifton york north yorkshire YO30 6JZ (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
15 April 2003Incorporation (27 pages)