Cliviger
Lanacashire
BB10 4SU
Secretary Name | Mr Thomas Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lime Avenue Leamington Spa Warwickshire CV32 7DA |
Director Name | Helen Diane Bridge |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Warburton Street Stockton Heath Warrington Cheshire WA4 2UG |
Director Name | Neil Anthony Peacock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion Tye Common Road Billericay Essex CM12 9PZ |
Director Name | Prof William Pope |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Cottage Main Street Woodend Towcester Northamptonshire NN12 8RX |
Secretary Name | Helen Diane Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Chapel Lane, Appleton Thorn Warrington WA4 4RZ |
Director Name | Jonathan Mark Byrd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2008) |
Role | MD |
Correspondence Address | 10 Taylor Hill Cawthorne Barnsley South Yorkshire S75 4HB |
Director Name | John Edward Lawrence |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The De Calveley Barn, Woodend Farm Greendale Lane, Mottram St. Andrew Macclesfield Cheshire SK10 4AY |
Secretary Name | Matthew David Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 28 Tivy Dale Close Cawthorne Barnsley South Yorkshire S75 4ET |
Director Name | Mr Robert David Prill |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moorfield, Roe Green Worsley Manchester M28 2FL |
Secretary Name | Mr Robert David Prill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moorfield, Roe Green Worsley Manchester M28 2FL |
Registered Address | Bes House 10 Broad Lane Moldgreen Huddersfield HD5 9BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £208,285 |
Gross Profit | £67,626 |
Net Worth | -£107,446 |
Cash | £73,549 |
Current Liabilities | £297,673 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
24 December 2008 | Full accounts made up to 31 August 2007 (15 pages) |
24 December 2008 | Full accounts made up to 31 August 2007 (15 pages) |
17 November 2008 | Secretary appointed mr thomas daniel wood (1 page) |
17 November 2008 | Appointment terminated director robert prill (1 page) |
17 November 2008 | Appointment Terminated Secretary robert prill (1 page) |
17 November 2008 | Appointment Terminated Director robert prill (1 page) |
17 November 2008 | Secretary appointed mr thomas daniel wood (1 page) |
17 November 2008 | Appointment terminated secretary robert prill (1 page) |
30 September 2008 | Return made up to 06/12/07; full list of members (4 pages) |
30 September 2008 | Return made up to 06/12/07; full list of members (4 pages) |
23 September 2008 | Director appointed mr steven daniels (1 page) |
23 September 2008 | Director appointed mr steven daniels (1 page) |
23 September 2008 | Appointment terminated director jonathan byrd (1 page) |
23 September 2008 | Appointment Terminated Director jonathan byrd (1 page) |
10 September 2008 | Director appointed mr robert david prill (1 page) |
10 September 2008 | Secretary appointed mr robert david prill (1 page) |
10 September 2008 | Director appointed mr robert david prill (1 page) |
10 September 2008 | Appointment terminated secretary matthew shields (1 page) |
10 September 2008 | Secretary appointed mr robert david prill (1 page) |
10 September 2008 | Appointment Terminated Secretary matthew shields (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from newton house the quadrant birchwood park warrington cheshire WA3 6FW (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from newton house the quadrant birchwood park warrington cheshire WA3 6FW (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
7 September 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: suite l, radford business centre radford way billericay CM12 0BZ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: suite l, radford business centre radford way billericay CM12 0BZ (1 page) |
3 May 2007 | Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page) |
3 May 2007 | Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2007 | Resolutions
|
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Resolutions
|
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
10 March 2007 | Particulars of mortgage/charge (7 pages) |
10 March 2007 | Particulars of mortgage/charge (7 pages) |
19 February 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
19 February 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
15 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
15 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: suite l, radford business centre radford way billericay CM12 0BZ (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: suite l, radford business centre radford way billericay CM12 0BZ (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: newton house,the quadrant birchwood park birchwood warrington WA3 6FW (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: newton house,the quadrant birchwood park birchwood warrington WA3 6FW (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: suite l radford business centre radford way billericay CM12 0BZ (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: suite l radford business centre radford way billericay CM12 0BZ (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
6 December 2005 | Incorporation (8 pages) |