Company NameCliffmedia Limited
Company StatusDissolved
Company Number04182323
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date8 December 2009 (14 years, 4 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 NamePaul Robert Thomson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(1 month after company formation)
Appointment Duration8 years, 7 months (closed 08 December 2009)
RoleWell Engineer
Correspondence AddressVilla Irma 10 Isaac Newton Street
Kortin
Mellieha
Malta
Director NamePaula Thomson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(1 month after company formation)
Appointment Duration8 years, 7 months (closed 08 December 2009)
RoleHousewife
Correspondence AddressVilla Irma 10 Isaac Newton Street
Kortin
Mellieha
Malta
Secretary NamePaula Thomson
NationalityBritish
StatusClosed
Appointed25 April 2001(1 month after company formation)
Appointment Duration8 years, 7 months (closed 08 December 2009)
RoleHousewife
Correspondence AddressVilla Irma 10 Isaac Newton Street
Kortin
Mellieha
Malta
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Return made up to 19/03/08; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 March 2007Return made up to 19/03/07; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 March 2005Return made up to 19/03/05; full list of members (2 pages)
16 April 2004Return made up to 19/03/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
31 March 2003Return made up to 19/03/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 June 2002Return made up to 19/03/02; full list of members (6 pages)
22 February 2002Secretary's particulars changed;director's particulars changed (1 page)
22 February 2002Director's particulars changed (1 page)
22 February 2002Registered office changed on 22/02/02 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
22 February 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
10 May 2001Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
19 March 2001Incorporation (13 pages)