Company NameGreencliff Limited
Company StatusDissolved
Company Number00576223
CategoryPrivate Limited Company
Incorporation Date27 December 1956(67 years, 4 months ago)
Previous NameRabone Chesterman Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusCurrent
Appointed24 May 1992(35 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NamePeter John Legge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1993(36 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressTwin Oaks 3 Kilnwood
Knockholt Road
Halstead
Kent
TN14 7EW
Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 June 1992(35 years, 6 months after company formation)
Appointment Duration31 years, 10 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameUltrafind Management Limited (Corporation)
StatusCurrent
Appointed13 October 1994(37 years, 9 months after company formation)
Appointment Duration29 years, 6 months
Correspondence AddressBridge Gate 55/57 High Street
Redhill
Surrey
RH1 1RX
Director NameChristopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1993)
RoleChartered Accountant
Correspondence AddressChaussee De Ninove 211
Brussells
1080 Brussells
Belgium
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(35 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 June 1992)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Director NameMichael Anthony Macario
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(35 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence AddressBroomy Hurst
Shobley
Ringwood
Hampshire
BH24 3HT
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(35 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameMichael Arthur Connolly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1994)
RoleAccountant
Correspondence Address5 Faversham Road
Owlsmoor
Camberley
Surrey
GU15 4YP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£443,878
Net Worth£2,803,416
Cash£5,161
Current Liabilities£6,975,099

Accounts

Next Accounts Due31 August 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
11 August 2005Receiver ceasing to act (1 page)
11 August 2005Receiver's abstract of receipts and payments (3 pages)
18 January 2005Receiver's abstract of receipts and payments (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
19 January 2004Receiver's abstract of receipts and payments (3 pages)
14 July 2003Appointment of receiver/manager (1 page)
14 July 2003Receiver ceasing to act (1 page)
14 January 2003Receiver's abstract of receipts and payments (3 pages)
21 January 2002Receiver's abstract of receipts and payments (3 pages)
23 January 2001Receiver's abstract of receipts and payments (3 pages)
19 January 2000Receiver's abstract of receipts and payments (4 pages)
12 January 1999Receiver's abstract of receipts and payments (2 pages)
10 January 1997Receiver's abstract of receipts and payments (2 pages)
3 January 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: price waterhouse bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
3 November 1994Full accounts made up to 31 October 1993 (9 pages)
1 August 1994Return made up to 24/05/94; no change of members (5 pages)
2 July 1992Return made up to 24/05/92; full list of members (8 pages)
3 February 1973Annual return made up to 31/12/72 (8 pages)