Clifford
Wetherby
West Yorkshire
LS23 6LE
Director Name | Dr Vivien Patricia Jeffs |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE |
Secretary Name | Dr Vivien Patricia Jeffs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2012 |
---|---|
Net Worth | £77,181 |
Cash | £77,294 |
Current Liabilities | £3,159 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2017 | Final Gazette dissolved following liquidation (1 page) |
1 November 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
1 November 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 25 September 2015 (13 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (13 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (13 pages) |
28 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages) |
13 October 2014 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA to 17-25 Scarborough Street Hartlepool TS24 7DA on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA to 17-25 Scarborough Street Hartlepool TS24 7DA on 13 October 2014 (2 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Declaration of solvency (3 pages) |
9 October 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
9 October 2014 | Declaration of solvency (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Dr Vivien Patricia Jeffs on 13 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for David John Jeffs on 13 April 2010 (2 pages) |
14 April 2010 | Director's details changed for David John Jeffs on 13 April 2010 (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Dr Vivien Patricia Jeffs on 13 April 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 14 clifford street york YO1 9RD (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 14 clifford street york YO1 9RD (1 page) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
29 April 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
13 April 2005 | Incorporation (17 pages) |
13 April 2005 | Incorporation (17 pages) |