Company NameClifton Tech Centre Llp
Company StatusDissolved
Company NumberOC404279
CategoryLimited Liability Partnership
Incorporation Date11 February 2016(8 years, 2 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Directors

LLP Designated Member NameMr David Wilson Batchelor
Date of BirthFebruary 1949 (Born 75 years ago)
StatusClosed
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColenso House Omega 1 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
LLP Member NameRachel Moore
Date of BirthFebruary 1969 (Born 55 years ago)
StatusClosed
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColenso House Omega 1 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
LLP Designated Member NameMedhob Limited (Corporation)
StatusClosed
Appointed11 February 2016(same day as company formation)
Correspondence AddressEquinox House Clifton Park Avenue
York
North Yorkshire
YO30 5PA
LLP Designated Member NameRealmbeck Limited (Corporation)
StatusClosed
Appointed11 February 2016(same day as company formation)
Correspondence AddressField House Providence Farm
Low Crankley Easingwold
York
North Yorkshire
YO61 3NY
LLP Designated Member NameNEAL Investments Limited (Corporation)
StatusClosed
Appointed11 February 2016(same day as company formation)
Correspondence AddressOgleforth House Ogleforth
York
North Yorkshire
YO1 7JG
LLP Member NameAHU Management Limited (Corporation)
StatusClosed
Appointed11 February 2016(same day as company formation)
Correspondence AddressDipford House Huddersfield Road
Honley
Holmfirth
HD9 6QZ
LLP Member NameGinger Pickles (UK) Limited (Corporation)
StatusClosed
Appointed11 February 2016(same day as company formation)
Correspondence AddressEquitable House Pellon Lane
Halifax
HX1 5SP
LLP Member NamePennycuick Limited (Corporation)
StatusClosed
Appointed11 February 2016(same day as company formation)
Correspondence AddressThe Helks Bouthwaite
Pateley Bridge
Harrogate
North Yorkshire
HG3 5RP

Location

Registered AddressColenso House Omega 1 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
25 June 2021Application to strike the limited liability partnership off the register (4 pages)
10 February 2021Member's details changed for Ahu Management Limited on 29 April 2020 (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
14 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
26 January 2018Member's details changed for Ahu Management Limited on 20 January 2018 (1 page)
26 January 2018Member's details changed for Ahu Management Limited on 20 January 2018 (1 page)
6 November 2017Member's details changed for Ginger Pickles (Uk) Limited on 1 November 2017 (1 page)
6 November 2017Member's details changed for Ginger Pickles (Uk) Limited on 1 November 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
14 February 2017Member's details changed for Mr David Wilson Batchelor on 6 February 2017 (2 pages)
14 February 2017Member's details changed for Neal Investments Limited on 6 February 2017 (1 page)
14 February 2017Member's details changed for Mr David Wilson Batchelor on 6 February 2017 (2 pages)
14 February 2017Member's details changed for Neal Investments Limited on 6 February 2017 (1 page)
28 April 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
28 April 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
11 February 2016Incorporation of a limited liability partnership (13 pages)
11 February 2016Incorporation of a limited liability partnership (13 pages)