Brighton
BN3 1TL
Director Name | Mr Nicholas Robertson Elliot |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rawcliffe Lane York YO30 6NH |
Director Name | Mr John Roderick Burke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5PR Scotland |
Director Name | Mr Clive Graeme Perrin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79a Dean Drive Wilmslow Cheshire SK9 2EY |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Mr Christopher Roy Marshall |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 2007) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Shady Nook 61 Victoria Road Elland West Yorkshire HX5 0QA |
Director Name | Mr Simon Charles Newton Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | New Heath Head Chapel Lane Midgley, Luddendenfoot Halifax HX2 6XG |
Secretary Name | Mr Jonathan Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Skircoat Green Road Halifax West Yorkshire HX3 0BJ |
Director Name | Mr Jonathan Paul Nuttall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Nicholas Peter Herward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bentinck Close Altrincham Cheshire WA14 2BS |
Secretary Name | Mr Richard Morris |
---|---|
Status | Resigned |
Appointed | 21 December 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2011) |
Role | Company Director |
Correspondence Address | Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Cloverleaf Restaurants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 March 2020) |
Correspondence Address | 1 The Beehive Lions Drive Shadsworth Industrial Estate Blackburn Lancashire BB1 2QS |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Landmarq LLP 6.41% Ordinary |
---|---|
40 at £1 | Westmoreland Investments LTD 51.28% Ordinary |
33 at £1 | Commercial Development Projects LTD 42.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £13,692 |
Current Liabilities | £28,589 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
23 June 2023 | Confirmation statement made on 3 June 2023 with updates (5 pages) |
---|---|
3 January 2023 | Micro company accounts made up to 5 April 2022 (6 pages) |
10 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
8 September 2022 | Cessation of Westmoreland Investments Limited as a person with significant control on 16 July 2021 (1 page) |
8 September 2022 | Notification of M Cooper Nominees Pty Ltd as a person with significant control on 4 February 2021 (2 pages) |
8 September 2022 | Cessation of Commercial Development Projects Limited as a person with significant control on 4 February 2021 (1 page) |
8 September 2022 | Notification of Craigard (Runcorn) Limited and Craigard (Runcorn) Nominees Limited as a person with significant control on 16 July 2021 (2 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Micro company accounts made up to 5 April 2021 (6 pages) |
7 September 2021 | Second filing of Confirmation Statement dated 3 June 2021 (3 pages) |
6 September 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
9 August 2021 | Confirmation statement made on 3 June 2021 with no updates
|
1 April 2021 | Micro company accounts made up to 5 April 2020 (6 pages) |
29 March 2021 | Memorandum and Articles of Association (9 pages) |
19 February 2021 | Resolutions
|
19 February 2021 | Memorandum and Articles of Association (9 pages) |
19 February 2021 | Resolutions
|
7 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Cloverleaf Restaurants Limited as a director on 16 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Nicholas Robertson Elliot as a director on 16 March 2020 (2 pages) |
4 February 2020 | Micro company accounts made up to 5 April 2019 (3 pages) |
27 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 5 April 2018 (3 pages) |
17 September 2018 | Previous accounting period extended from 31 December 2017 to 5 April 2018 (1 page) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
22 August 2018 | Termination of appointment of Jonathan Paul Nuttall as a director on 21 November 2017 (1 page) |
22 August 2018 | Director's details changed for Mr Christopher Robert Fennell on 21 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Christopher Robert Fennell on 21 August 2018 (2 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2018 | Appointment of Mr Christopher Robert Fennell as a director on 21 November 2017 (2 pages) |
2 October 2017 | Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 October 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 July 2017 | Change of details for Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages) |
19 July 2017 | Change of details for Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages) |
19 July 2017 | Change of details for Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages) |
19 July 2017 | Change of details for Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Commercial Development Projects Limited as a person with significant control on 3 June 2017 (2 pages) |
12 July 2017 | Notification of Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages) |
12 July 2017 | Notification of Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages) |
12 July 2017 | Notification of Commercial Development Projects Limited as a person with significant control on 3 June 2017 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of Richard Morris as a secretary (1 page) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of Richard Morris as a secretary (1 page) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 June 2011 | Director's details changed for Mr Jonathan Paul Nuttall on 3 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Director's details changed for Mr Jonathan Paul Nuttall on 3 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Jonathan Paul Nuttall on 3 June 2011 (2 pages) |
26 November 2010 | Termination of appointment of Nicholas Herward as a secretary (1 page) |
26 November 2010 | Appointment of Mr Richard Morris as a secretary (1 page) |
26 November 2010 | Termination of appointment of Nicholas Herward as a secretary (1 page) |
26 November 2010 | Appointment of Mr Richard Morris as a secretary (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 July 2010 | Director's details changed for Cloverleaf Pubs Limited on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Cloverleaf Pubs Limited on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Cloverleaf Pubs Limited on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from c/o landmarq LLP lowry house spring gardens manchester M2 3AW (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from c/o landmarq LLP lowry house spring gardens manchester M2 3AW (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 December 2008 | Return made up to 03/06/08; full list of members (4 pages) |
22 December 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Ad 14/08/07--------- £ si 5@1=5 £ ic 73/78 (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Ad 14/08/07--------- £ si 5@1=5 £ ic 73/78 (2 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: c/o commercial development projects LIMITED huddersfield road elland west yorkshire HX5 9BW (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: c/o commercial development projects LIMITED huddersfield road elland west yorkshire HX5 9BW (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
14 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 August 2006 | Return made up to 03/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 03/06/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
13 February 2004 | Return made up to 12/06/03; full list of members (7 pages) |
13 February 2004 | Return made up to 12/06/03; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: merit house edgware road colindale london NW9 5AF (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: merit house edgware road colindale london NW9 5AF (1 page) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (3 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
31 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
31 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
31 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
12 June 1998 | Incorporation (20 pages) |
12 June 1998 | Incorporation (20 pages) |