Company NameClifton Townhouse Limited
Company StatusDissolved
Company Number01181716
CategoryPrivate Limited Company
Incorporation Date23 August 1974(49 years, 8 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusClosed
Appointed01 May 1992(17 years, 8 months after company formation)
Appointment Duration9 years (closed 01 May 2001)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NamePeter Kestevan Selby
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(17 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 01 May 2001)
RoleManaging Director
Correspondence Address13 Grove Road
Windsor
Berkshire
SL4 1JE
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Bruce Anthony Morrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1992)
RoleChartered Accountant
Correspondence Address18 Le Temple Road
Paddock Wood
Tonbridge
Kent
TN12 6HY
Director NameBarry Edward Malizia
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 1994)
RoleChartered Accountant
Correspondence AddressWhite Lodge 141 Bassett Avenue
Southampton
Hampshire
SO16 7EP
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 May 1999)
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN

Location

Registered AddressElvin House
Stadium Way
Wembley
Middlesex
HA9 0DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
27 November 2000Application for striking-off (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 June 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
5 August 1999Director's particulars changed (1 page)
12 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 April 1999Registered office changed on 14/04/99 from: the wembley stadium wembley HA9 0DW (1 page)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 June 1998Return made up to 01/05/98; full list of members (9 pages)
8 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1997Return made up to 01/05/97; full list of members (9 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 June 1996Return made up to 01/05/96; full list of members (8 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
13 October 1995Director resigned (2 pages)
12 June 1995Return made up to 01/05/95; full list of members (10 pages)
12 June 1995Particulars of mortgage/charge (42 pages)