Clifford
West Yorkshire
LS23 6HR
Director Name | Mr Edward James Henebury |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Glebe Avenue Harrogate North Yorkshire HG2 0LT |
Registered Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Edward Henebury 8.33% Ordinary B |
---|---|
20 at £1 | Andrew James Clews 6.67% Ordinary B |
10 at £1 | Faye Clews 3.33% Ordinary B |
- | OTHER 29.00% - |
78 at £1 | Andrew James Clews 26.00% Ordinary A |
77 at £1 | Faye Clews 25.67% Ordinary A |
3 at £1 | Alastair Christie 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,010 |
Cash | £374 |
Current Liabilities | £147,778 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Termination of appointment of Edward Henebury as a director (1 page) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
5 November 2010 | Appointment of Edward James Henebury as a director (2 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|