Company NameCliffe Construction Limited
DirectorsDavid Alfred Fry and Martin Stephens
Company StatusDissolved
Company Number02317785
CategoryPrivate Limited Company
Incorporation Date15 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Alfred Fry
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(2 years, 7 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(2 years, 7 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(2 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressOwl Barn Stone Corner
Stone-Cum-Ebony
Tenterden
Kent
TN30 7JG
Director NameRichard Anthony Kilner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleCivil Engineer
Correspondence Address12 Hunters Close
Lutterworth
Leicestershire
LE17 6LG
Director NameRaymond Peter Lee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 1996)
RoleCommercial Director
Correspondence Address46 St Philips Avenue
Maidstone
Kent
ME15 7SW

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£7,779,323
Gross Profit£699,323
Net Worth£190,124
Cash£4,611
Current Liabilities£2,898,080

Accounts

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

Filing History

5 December 2005Dissolved (1 page)
5 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Registered office changed on 22/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
15 December 2003Liquidators statement of receipts and payments (5 pages)
16 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)
21 June 2001Liquidators statement of receipts and payments (5 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)
7 November 2000Receiver ceasing to act (1 page)
7 November 2000Receiver's abstract of receipts and payments (2 pages)
8 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2000Statement of affairs (5 pages)
8 June 2000Appointment of a voluntary liquidator (1 page)
19 May 2000Registered office changed on 19/05/00 from: 20 farringdon street london EC4A 4PP (1 page)
11 May 2000Receiver's abstract of receipts and payments (2 pages)
27 April 1999Receiver's abstract of receipts and payments (2 pages)
12 May 1998Receiver's abstract of receipts and payments (2 pages)
24 April 1997Registered office changed on 24/04/97 from: anthonys way frindsbury rochester kent ME2 4DY (1 page)
22 April 1997Appointment of receiver/manager (1 page)
7 January 1997Director resigned (1 page)
19 December 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
25 September 1996Full accounts made up to 31 December 1995 (15 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 accounts made up to 31 December 1994 (13 pages)