Company NameClifton Designs Limited
Company StatusDissolved
Company Number04403877
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Vincent Connell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleBuilder
Correspondence Address7 Holcombe Crescent
Kearsley
Bolton
Greater Manchester
BL4 8JR
Director NameMr Ian Peter Pollock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Clifton Street
Farnworth
Bolton
Greater Manchester
BL4 7HR
Secretary NameLoraine McKinley
NationalityBritish
StatusClosed
Appointed14 August 2004(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Secretary NameAndrew Vincent Connell
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleBuilder
Correspondence Address7 Holcombe Crescent
Kearsley
Bolton
Greater Manchester
BL4 8JR
Secretary NameJosephine Mary Wood
NationalityBritish
StatusResigned
Appointed10 April 2003(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2004)
RoleBusiness Manager
Correspondence Address15 Meols Drive
Hoylake
Wirral
CH47 4AD
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£2,963
Cash£2,011

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 26/03/07; full list of members (7 pages)
23 April 2007Return made up to 26/03/07; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 April 2006Return made up to 26/03/06; full list of members (7 pages)
28 April 2006Return made up to 26/03/06; full list of members (7 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 July 2005Return made up to 26/03/05; full list of members (7 pages)
6 July 2005Return made up to 26/03/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
31 October 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 October 2003Accounts made up to 31 December 2002 (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 October 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 May 2003Return made up to 26/03/03; full list of members (7 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 7 holcombe crescent kearsley bolton greater manchester BL4 8JR (1 page)
17 May 2003Return made up to 26/03/03; full list of members (7 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 7 holcombe crescent kearsley bolton greater manchester BL4 8JR (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
2 April 2002Ad 26/03/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Ad 26/03/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Ad 26/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 April 2002Registered office changed on 02/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Ad 26/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Secretary resigned (1 page)
26 March 2002Incorporation (12 pages)
26 March 2002Incorporation (12 pages)