Company NameClifton Barmott Limited
Company StatusDissolved
Company Number00659751
CategoryPrivate Limited Company
Incorporation Date19 May 1960(63 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Charles Clifton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 15 February 2000)
RolePrint Finishers
Correspondence Address129 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UY
Director NameJohn Clifton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 15 February 2000)
RolePrint Finishers
Correspondence Address2 St Ronans Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JH
Director NameRobert John Savidge
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 15 February 2000)
RolePrint Finishers
Correspondence Address15 Brunswick Park Gardens
New Southgate
London
N11 1EJ
Secretary NameDavid Charles Clifton
NationalityBritish
StatusClosed
Appointed20 August 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address129 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UY
Director NameCharles Henry Clifton
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(31 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 August 1991)
RolePrint Finishers
Correspondence Address87 Sheaverhill Avenue
Colindale
London
Nw9
Secretary NameJohn Clifton
NationalityBritish
StatusResigned
Appointed31 July 1991(31 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 August 1991)
RoleCompany Director
Correspondence Address73 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EQ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Receiver's abstract of receipts and payments (2 pages)
23 March 1999Receiver ceasing to act (1 page)
1 March 1999Receiver's abstract of receipts and payments (2 pages)
19 May 1998Administrative Receiver's report (8 pages)
19 May 1998Form 3.2 - statement of affairs (13 pages)
5 March 1998Appointment of receiver/manager (1 page)
23 February 1998Registered office changed on 23/02/98 from: unit 20-22 the high cross centre fountayne road tottenham london, N15 4QN (1 page)
18 February 1998Appointment of receiver/manager (1 page)
18 February 1998Appointment of receiver/manager (1 page)
12 January 1998Director's particulars changed (1 page)
16 December 1997Full accounts made up to 31 May 1997 (16 pages)
5 August 1997Return made up to 31/07/97; no change of members (5 pages)
10 October 1996Return made up to 31/07/96; full list of members (8 pages)
21 August 1996Full accounts made up to 31 May 1996 (16 pages)
24 October 1995Full accounts made up to 31 May 1995 (16 pages)