Company NameCLF Holdings Plc
DirectorsAnthony Reginald Barnes and Susan Marion Hinton-Smith
Company StatusDissolved
Company Number01475438
CategoryPublic Limited Company
Incorporation Date25 January 1980(44 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Reginald Barnes
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressHollymount
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Secretary NameAnthony Reginald Barnes
NationalityEnglish
StatusCurrent
Appointed04 November 1993(13 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressHollymount
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Director NameSusan Marion Hinton-Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1994(14 years, 2 months after company formation)
Appointment Duration30 years
RoleFinancial Accountant
Correspondence AddressAshrood
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NamePaul Formby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address77 Higher Lane
Lymm
Cheshire
WA13 0BZ
Director NameKenneth Charles Le Fevre
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address14 Lansdown Avenue
Benfleet
Essex
SS7 2UL
Secretary NamePaul Formby
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address77 Higher Lane
Lymm
Cheshire
WA13 0BZ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

20 March 2008Bona Vacantia disclaimer (1 page)
26 April 1999Dissolved (1 page)
26 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 1999Liquidators statement of receipts and payments (10 pages)
25 January 1999Liquidators statement of receipts and payments (10 pages)
25 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 1998Liquidators statement of receipts and payments (12 pages)
3 February 1998Liquidators statement of receipts and payments (10 pages)
30 January 1998Liquidators statement of receipts and payments (10 pages)
30 January 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
4 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1996Statement of affairs (5 pages)
4 January 1996Appointment of a voluntary liquidator (1 page)
14 December 1995Registered office changed on 14/12/95 from: georgian house 67-71 london road newbury berkshire RG14 1JN (1 page)
11 August 1995Return made up to 01/08/95; no change of members (4 pages)
31 August 1994Full group accounts made up to 28 February 1994 (26 pages)
8 August 1994Return made up to 01/08/94; full list of members (8 pages)