Company NameT Clifford Limited
Company StatusDissolved
Company Number06954755
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Miles Robert Clifford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 Great Oak Square
Mobberley
Knutsford
Cheshire
WA16 7GD
Secretary NameMrs Suzanne Margaret Clifford
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE

Location

Registered AddressRuskin Chambers
Drury Lane
Knutsford
Cheshire
WA16 6HA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches3 other UK companies use this postal address

Shareholders

6 at £1Timothy Miles Robert Clifford
60.00%
Ordinary A
4 at £1Timothy Miles Robert Clifford
40.00%
Ordinary B

Financials

Year2014
Net Worth-£376
Cash£49
Current Liabilities£1,616

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(4 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(4 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 February 2014Termination of appointment of Suzanne Clifford as a secretary (1 page)
7 February 2014Termination of appointment of Suzanne Clifford as a secretary (1 page)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Director's details changed for Mr Timothy Miles Robert Clifford on 15 September 2012 (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Director's details changed for Mr Timothy Miles Robert Clifford on 15 September 2012 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Registered office address changed from Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA England on 14 September 2010 (1 page)
14 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 September 2010Registered office address changed from Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA England on 14 September 2010 (1 page)
14 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 April 2010Change of share class name or designation (2 pages)
9 April 2010Change of share class name or designation (2 pages)
7 July 2009Incorporation (19 pages)
7 July 2009Incorporation (19 pages)