Company NameCliff Turner Limited
Company StatusDissolved
Company Number04855262
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 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 NameClifford Edward Turner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address134 Bradshaw Meadows
Bradshaw
Bolton
BL2 4ND
Secretary NameMr Phillip Neil Bates
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
Shotwick Lane, Woodbank
Chester
CH1 6HY
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1-3 Chester Road
Neston
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£6,484
Cash£9,273
Current Liabilities£4,591

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
16 September 2010Application to strike the company off the register (3 pages)
16 September 2010Application to strike the company off the register (3 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 04/08/09; full list of members (3 pages)
9 September 2009Return made up to 04/08/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 August 2008Return made up to 04/08/08; full list of members (3 pages)
18 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 August 2007Return made up to 04/08/07; full list of members (2 pages)
13 August 2007Return made up to 04/08/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 August 2006Return made up to 04/08/06; full list of members (2 pages)
14 August 2006Return made up to 04/08/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2005Return made up to 04/08/05; full list of members (2 pages)
9 August 2005Return made up to 04/08/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 August 2004Return made up to 04/08/04; full list of members (6 pages)
18 August 2004Return made up to 04/08/04; full list of members (6 pages)
6 September 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003Registered office changed on 21/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)