Company NameClifford Norton Limited
Company StatusDissolved
Company Number00263572
CategoryPrivate Limited Company
Incorporation Date16 March 1932(92 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnita Morris
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(59 years after company formation)
Appointment Duration17 years, 5 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Caroline House
London
W2 4RG
Director NameLeslie Morris
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(59 years after company formation)
Appointment Duration17 years, 5 months (closed 20 August 2008)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jamestown Way
London
E14 2DE
Secretary NameLeslie Morris
NationalityBritish
StatusClosed
Appointed31 March 2000(68 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jamestown Way
London
E14 2DE
Director NameJonathan Morris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(59 years after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 Fitzroy Park
London
N6 6HS
Director NameMary Isabel Morris
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(59 years after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleSecretary
Correspondence Address7 Fitzroy Park
London
N6 6HS
Secretary NameMary Isabel Morris
NationalityBritish
StatusResigned
Appointed08 March 1991(59 years after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 Fitzroy Park
London
N6 6HS

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£112,778
Cash£59,274
Current Liabilities£14,018

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
28 February 2008Application for striking-off (1 page)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 March 2007Return made up to 08/03/07; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 March 2006Return made up to 08/03/06; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 March 2005Return made up to 08/03/05; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 March 2003Return made up to 08/03/03; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 March 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
13 July 2000Registered office changed on 13/07/00 from: 14/16 gt portland st london W1N 6BL (1 page)
19 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned;director resigned (1 page)
2 June 2000Director resigned (1 page)
29 March 2000Return made up to 08/03/00; full list of members (7 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 March 1999Return made up to 08/03/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 March 1998Return made up to 08/03/98; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 March 1997Return made up to 08/03/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 April 1996Return made up to 08/03/96; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
15 March 1995Return made up to 08/03/95; no change of members (4 pages)