Company NameCloudbluff (1986) Limited
DirectorMark James Simpson
Company StatusDissolved
Company Number01964660
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mark James Simpson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank
The Avenue, Hale
Altrincham
Cheshire
WA15 0LX
Secretary NameHilary Margaret Williams
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address16 Kindale Road
Prenton
Birkenhead
Merseyside
CH43 3AT
Wales
Director NameMr Peter Baxter Rigby
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 October 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 St James Mount
Rainhill
Prescot
Merseyside
L35 0QU

Location

Registered AddressC/O Rw Keating And Company
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£243,043
Cash£42,512
Current Liabilities£25,715

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 April 2003Dissolved (1 page)
16 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2002Registered office changed on 05/05/02 from: 201/203 london road liverpool L3 8JG (1 page)
2 May 2002Declaration of solvency (3 pages)
2 May 2002Appointment of a voluntary liquidator (1 page)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Return made up to 31/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1999Director's particulars changed (1 page)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1997Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 April 1997Registered office changed on 04/04/97 from: A47 room 1 2ND floor the temple 24 dale street liverpool L2 5RL (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 August 1996Registered office changed on 16/08/96 from: 5 thornfield house delamer road bowdon cheshire WA14 2NG (1 page)
16 August 1996Return made up to 31/07/96; no change of members (4 pages)
16 August 1996Director's particulars changed (1 page)
10 August 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
(6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)