CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED
Overview
Company Name | CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03652490 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
PRIORGAIN LIMITED | Oct 20, 1998 | Oct 20, 1998 |
What are the latest accounts for CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on Sep 25, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Edmund Cartledge as a director on Jan 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel John Putnam as a secretary on Jan 10, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 20, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr David Edmund Cartledge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Baldock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Barnard as a director | 1 pages | TM01 | ||||||||||
Appointment of Daniel John Putnam as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Angela Cunningham as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Oct 20, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Andrew David Barnard as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neeraj Kapur as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Alexander David Baldock on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RADCLIFFE, John Schofield Haigh | Director | Ashgrove Cottage Elland Road HX5 9JB Elland West Yorkshire | United Kingdom | British | Director | 50975600002 | ||||
SLATER, Douglas | Director | 126 Burn Road HD2 2EG Huddersfield | United Kingdom | British | Chartered Surveyor | 61961850001 | ||||
CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||
CUTHBERTSON, Garry | Secretary | 8 Croft Park HU14 3JX North Ferriby North Humberside | British | Director | 54577250002 | |||||
FRANKS, Ian Charles | Secretary | 89 Swanland Road HU13 0NS Hessle North Humberside | British | 71584820001 | ||||||
PUTNAM, Daniel John | Secretary | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | 161025680001 | |||||||
SLATER, Douglas | Secretary | 126 Burn Road HD2 2EG Huddersfield | British | Chartered Surveyor | 61961850001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BAILEY, Robert Andrew | Director | Bechers Withybed Lane WR7 4JJ Inkberrow Worcestershire | United Kingdom | British | Banker | 104106520002 | ||||
BALDOCK, Alexander David | Director | Westbourne Park Road W11 1EP London 218 United Kingdom | United Kingdom | British | Bank Official | 132330380001 | ||||
BARNARD, Andrew David | Director | Bell Cottage Bell Road RH12 3QL Warnham Bell Cottage West Sussex England | England | British | Bank Official | 137736080001 | ||||
CARTLEDGE, David Edmund | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | Bank Official | 161785930001 | ||||
CUTHBERTSON, Garry | Director | 8 Croft Park HU14 3JX North Ferriby North Humberside | England | British | Director | 54577250002 | ||||
DIXON, Paul William Henry | Director | Mill Estate Hotham YO43 4UG Hotham Yorkshire | United Kingdom | British | Director | 153357310001 | ||||
ELTON, Christopher Peter | Director | 70b High Street Hook DN14 5NY Goole East Yorkshire | England | British | Director | 47237180002 | ||||
FRANKS, Ian Charles | Director | 89 Swanland Road HU13 0NS Hessle North Humberside | England | British | Chartered Accountant | 71584820001 | ||||
KAPUR, Neeraj | Director | The Old Granary Hillside Road GU10 3AJ Frensham Surrey | United Kingdom | British | Bank Official | 122158360001 | ||||
LYNAM, Paul Anthony | Director | 24 Warwick Road RG2 7AX Reading Berkshire | United Kingdom | Irish | Managing Director | 100755360001 | ||||
RADCLIFFE, William Abbey | Director | Manor Barn Manor Road Farnley Tyas HD4 6UL Huddersfield West Yorkshire | United Kingdom | British | Director | 2309270001 | ||||
RAMANATHAN, Shankar | Director | Mowson Hollow Worrall S35 0AD Sheffield 3 South Yorkshire | England | British | Banker | 125663610001 | ||||
SPICKNELL, Mark Andrew | Director | 88 Oakland Road DA6 7AL Bexleyheath Kent | England | British | Banker | 104107710001 | ||||
STANWORTH, Mark | Director | 45 Park Avenue Shelley HD8 8JY Huddersfield | England | British | Chartered Accountant | 67885350001 | ||||
CORPORATE APPOINTMENTS LIMITED | 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