Company NameClifton Park Developments Limited
Company StatusDissolved
Company Number05466786
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 11 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Andrew Beighton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Long Line
Dore
Sheffield
S11 7TX
Director NameMr Stephen William Rowbotham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Secretary NameMr Stephen William Rowbotham
NationalityBritish
StatusClosed
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ

Location

Registered AddressKelham House, Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£11,358
Cash£1,087
Current Liabilities£411,621

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (1 page)
14 July 2008Return made up to 28/05/08; no change of members (7 pages)
5 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
8 November 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 July 2007Return made up to 28/05/07; no change of members (7 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 August 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2005Incorporation (30 pages)