Company NameCliffe House Limited
Company StatusDissolved
Company Number05650485
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date19 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arthur Haldane Stuart Harris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard House
1 Frieston Road
Caythorpe,Grantham
Lincolnshire
NG32 3BX
Director NameMrs Jane Anne Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House, 1 Frieston Road
Caythorpe
Grantham
Lincolnshire
NG32 3BX
Secretary NameMrs Jane Anne Harris
NationalityBritish
StatusClosed
Appointed30 April 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House, 1 Frieston Road
Caythorpe
Grantham
Lincolnshire
NG32 3BX
Director NameMark Henson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address14 Maplefield
St Albans
Hertfordshire
AL2 2BG
Secretary NameMark Henson
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Maplefield
St Albans
Hertfordshire
AL2 2BG
Director NameIan Richard Bostock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2006)
RoleAccountant
Correspondence Address10 Chapel Close
Thornhill
Dewsbury
West Yorkshire
WF12 0DL
Director NameMr Andrew Marcus Graham Vear
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazel Grove
Stamford
Lincs
PE9 2HJ
Secretary NameMr Andrew Marcus Graham Vear
NationalityBritish
StatusResigned
Appointed01 June 2006(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 31 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Hazel Grove
Stamford
Lincs
PE9 2HJ
Director NameMr Ian Richard Bostock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Frank Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0JW
Secretary NameMr Ian Richard Bostock
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Frank Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2011Final Gazette dissolved following liquidation (1 page)
19 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Liquidators statement of receipts and payments to 19 April 2011 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
21 May 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
21 May 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
6 May 2009Statement of affairs with form 4.19 (5 pages)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-20
(1 page)
6 May 2009Appointment of a voluntary liquidator (1 page)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2009Statement of affairs with form 4.19 (5 pages)
6 May 2009Appointment of a voluntary liquidator (1 page)
13 April 2009Registered office changed on 13/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ (1 page)
13 April 2009Registered office changed on 13/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ (1 page)
11 March 2009Return made up to 09/12/08; full list of members (4 pages)
11 March 2009Return made up to 09/12/08; full list of members (4 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 March 2009Director and secretary appointed jane anne harris (2 pages)
9 March 2009Director and secretary appointed jane anne harris (2 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Registered office changed on 18/06/2008 from haldane house, 3 ruston road grantham lincolnshire NG31 9SW (1 page)
18 June 2008Registered office changed on 18/06/2008 from haldane house, 3 ruston road grantham lincolnshire NG31 9SW (1 page)
22 May 2008Appointment terminated director and secretary ian bostock (1 page)
22 May 2008Appointment Terminated Director and Secretary ian bostock (1 page)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 December 2007Return made up to 09/12/07; full list of members (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Return made up to 09/12/07; full list of members (2 pages)
17 December 2007Director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 43 warren way grantham lincolnshire NG31 9SG (1 page)
10 December 2007Registered office changed on 10/12/07 from: 43 warren way grantham lincolnshire NG31 9SG (1 page)
7 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 09/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 09/12/06; full list of members (3 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
9 December 2005Incorporation (24 pages)
9 December 2005Incorporation (24 pages)