Company NameCliffe (Holdings) Limited
Company StatusDissolved
Company Number00989486
CategoryPrivate Limited Company
Incorporation Date16 September 1970(53 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Alfred Fry
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressDaemar Cooling Street
Cliffe
Rochester
Kent
ME3 7TZ
Director NameMrs Jaqueline Francesca Fry
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressDaemar Cooling Street
Cliffe
Rochester
Kent
ME3 7TZ
Director NameMr Martin Stephens
Date of BirthAugust 1932 (Born 91 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address95 New Park Avenue
Palmers Green
London
N13 5NA
Director NameMrs Sarah Stephens
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address95 New Park Avenue
Palmers Green
London
N13 5NA
Secretary NameColin Dyson
NationalityBritish
StatusCurrent
Appointed02 July 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressOwl Barn Stone Corner
Stone-Cum-Ebony
Tenterden
Kent
TN30 7JG

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£15,829,000
Gross Profit£2,596,000
Net Worth£8,734,000
Cash£6,000
Current Liabilities£5,735,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Return of final meeting in a creditors' voluntary winding up (7 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (8 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Registered office changed on 22/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
15 December 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (6 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
1 October 2001Receiver ceasing to act (1 page)
1 October 2001Receiver's abstract of receipts and payments (3 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Receiver's abstract of receipts and payments (3 pages)
10 January 2001Registered office changed on 10/01/01 from: c/o begbies traynor 6 raymond building, grays inn london WC1R 5BP (1 page)
14 November 2000Receiver's abstract of receipts and payments (3 pages)
8 November 2000Receiver's abstract of receipts and payments (2 pages)
8 November 2000Receiver ceasing to act (1 page)
6 July 2000Receiver's abstract of receipts and payments (3 pages)
6 July 2000Receiver's abstract of receipts and payments (3 pages)
8 June 2000Appointment of a voluntary liquidator (1 page)
8 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2000Statement of affairs (5 pages)
19 May 2000Registered office changed on 19/05/00 from: 100 temple street bristol BS1 6AG (1 page)
11 May 2000Receiver's abstract of receipts and payments (2 pages)
17 May 1999Receiver's abstract of receipts and payments (3 pages)
27 April 1999Receiver's abstract of receipts and payments (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 20 farringdon street london EC4A 4PP (1 page)
10 March 1999Receiver's abstract of receipts and payments (3 pages)
4 June 1998Receiver's abstract of receipts and payments (1 page)
12 May 1998Receiver's abstract of receipts and payments (2 pages)
1 May 1998Receiver's abstract of receipts and payments (2 pages)
22 September 1997Appointment of receiver/manager (1 page)
22 September 1997Appointment of receiver/manager (1 page)
24 April 1997Registered office changed on 24/04/97 from: anthonys way frindsbury rochester kent ME2 4DN (1 page)
21 April 1997Appointment of receiver/manager (1 page)
25 September 1996Full group accounts made up to 31 December 1995 (32 pages)
26 July 1996Return made up to 02/07/96; full list of members (6 pages)
3 August 1995Return made up to 02/07/95; no change of members (4 pages)
10 April 1995Full group accounts made up to 31 December 1994 (31 pages)
28 October 1988£ nc 1000/500000 (1 page)
12 October 1988Full group accounts made up to 31 December 1987 (25 pages)
14 September 1987Full accounts made up to 31 December 1986 (22 pages)