CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED

CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03652490
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    Radcliffe House Queens Square
    Leeds Road
    HD2 1XN Huddersfield
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIORGAIN LIMITEDOct 20, 1998Oct 20, 1998

    What are the latest accounts for CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Oct 20, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 20, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on Sep 25, 2012

    1 pagesAD01

    Termination of appointment of David Edmund Cartledge as a director on Jan 10, 2012

    1 pagesTM01

    Termination of appointment of Daniel John Putnam as a secretary on Jan 10, 2012

    1 pagesTM02

    Annual return made up to Oct 20, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr David Edmund Cartledge as a director

    2 pagesAP01

    Termination of appointment of Alexander Baldock as a director

    1 pagesTM01

    Termination of appointment of Andrew Barnard as a director

    1 pagesTM01

    Appointment of Daniel John Putnam as a secretary

    2 pagesAP03

    Termination of appointment of Angela Cunningham as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Oct 20, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Andrew David Barnard as a director

    2 pagesAP01

    Termination of appointment of Neeraj Kapur as a director

    1 pagesTM01

    Annual return made up to Oct 20, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Alexander David Baldock on Oct 20, 2009

    2 pagesCH01

    Who are the officers of CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RADCLIFFE, John Schofield Haigh
    Ashgrove Cottage
    Elland Road
    HX5 9JB Elland
    West Yorkshire
    Director
    Ashgrove Cottage
    Elland Road
    HX5 9JB Elland
    West Yorkshire
    United KingdomBritishDirector50975600002
    SLATER, Douglas
    126 Burn Road
    HD2 2EG Huddersfield
    Director
    126 Burn Road
    HD2 2EG Huddersfield
    United KingdomBritishChartered Surveyor61961850001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    CUTHBERTSON, Garry
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    Secretary
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    BritishDirector54577250002
    FRANKS, Ian Charles
    89 Swanland Road
    HU13 0NS Hessle
    North Humberside
    Secretary
    89 Swanland Road
    HU13 0NS Hessle
    North Humberside
    British71584820001
    PUTNAM, Daniel John
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Secretary
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    161025680001
    SLATER, Douglas
    126 Burn Road
    HD2 2EG Huddersfield
    Secretary
    126 Burn Road
    HD2 2EG Huddersfield
    BritishChartered Surveyor61961850001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BAILEY, Robert Andrew
    Bechers
    Withybed Lane
    WR7 4JJ Inkberrow
    Worcestershire
    Director
    Bechers
    Withybed Lane
    WR7 4JJ Inkberrow
    Worcestershire
    United KingdomBritishBanker104106520002
    BALDOCK, Alexander David
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    Director
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    United KingdomBritishBank Official132330380001
    BARNARD, Andrew David
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    Director
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    EnglandBritishBank Official137736080001
    CARTLEDGE, David Edmund
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritishBank Official161785930001
    CUTHBERTSON, Garry
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    Director
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    EnglandBritishDirector54577250002
    DIXON, Paul William Henry
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    Director
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    United KingdomBritishDirector153357310001
    ELTON, Christopher Peter
    70b High Street
    Hook
    DN14 5NY Goole
    East Yorkshire
    Director
    70b High Street
    Hook
    DN14 5NY Goole
    East Yorkshire
    EnglandBritishDirector47237180002
    FRANKS, Ian Charles
    89 Swanland Road
    HU13 0NS Hessle
    North Humberside
    Director
    89 Swanland Road
    HU13 0NS Hessle
    North Humberside
    EnglandBritishChartered Accountant71584820001
    KAPUR, Neeraj
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    Director
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    United KingdomBritishBank Official122158360001
    LYNAM, Paul Anthony
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    Director
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    United KingdomIrishManaging Director100755360001
    RADCLIFFE, William Abbey
    Manor Barn Manor Road
    Farnley Tyas
    HD4 6UL Huddersfield
    West Yorkshire
    Director
    Manor Barn Manor Road
    Farnley Tyas
    HD4 6UL Huddersfield
    West Yorkshire
    United KingdomBritishDirector2309270001
    RAMANATHAN, Shankar
    Mowson Hollow
    Worrall
    S35 0AD Sheffield
    3
    South Yorkshire
    Director
    Mowson Hollow
    Worrall
    S35 0AD Sheffield
    3
    South Yorkshire
    EnglandBritishBanker125663610001
    SPICKNELL, Mark Andrew
    88 Oakland Road
    DA6 7AL Bexleyheath
    Kent
    Director
    88 Oakland Road
    DA6 7AL Bexleyheath
    Kent
    EnglandBritishBanker104107710001
    STANWORTH, Mark
    45 Park Avenue
    Shelley
    HD8 8JY Huddersfield
    Director
    45 Park Avenue
    Shelley
    HD8 8JY Huddersfield
    EnglandBritishChartered Accountant67885350001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0