Clifton
Shefford
Bedfordshire
SG17 5RQ
Director Name | Mr Richard Jack Daniels |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 30 years, 5 months (closed 04 May 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 98 New Road Clifton Shefford Bedfordshire SG17 5JJ |
Director Name | Richard John Daniels |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 30 years, 5 months (closed 04 May 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 133 Clophill Road Maulden Bedford Bedfordshire MK45 2UT |
Secretary Name | Richard John Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 30 years, 5 months (closed 04 May 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 133 Clophill Road Maulden Bedford Bedfordshire MK45 2UT |
Director Name | Mr Nigel Lewis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Warden Street Old Warden Biggleswade Bedfordshire SG18 9LR |
Director Name | Mr Edward Sibley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(16 years, 12 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 511 36 Shad Thames Butlers Wharf Buildings London SE1 2YE |
Registered Address | C/O Smith & Williamson 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | -£2,636,625 |
Current Liabilities | £2,636,625 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 October 2017 | Liquidators' statement of receipts and payments to 19 September 2017 (5 pages) |
---|---|
9 April 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (5 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 19 September 2016 (5 pages) |
13 April 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (5 pages) |
13 April 2016 | Liquidators statement of receipts and payments to 19 March 2016 (5 pages) |
9 March 2016 | Court order insolvency:order of court on the matter of replacement liquidators (4 pages) |
9 March 2016 | Appointment of a voluntary liquidator (2 pages) |
9 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Resignation of a liquidator (1 page) |
27 October 2015 | Liquidators statement of receipts and payments to 19 September 2015 (5 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 19 September 2015 (5 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (9 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 19 March 2015 (9 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (5 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 19 September 2014 (5 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 19 March 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (5 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (5 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 19 September 2013 (5 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 19 March 2013 (5 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (5 pages) |
5 October 2012 | Liquidators statement of receipts and payments to 19 September 2012 (5 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (5 pages) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
20 April 2012 | Liquidators statement of receipts and payments to 19 March 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
30 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2011 | Appointment of a voluntary liquidator (1 page) |
27 September 2011 | Liquidators statement of receipts and payments to 19 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 19 March 2011 (9 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (9 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (9 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 19 September 2010 (9 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
16 February 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
5 October 2009 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page) |
25 September 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
9 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
9 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
13 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
16 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
15 October 2007 | Liquidators statement of receipts and payments (5 pages) |
15 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
24 April 2006 | Administrator's progress report (6 pages) |
29 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Result of meeting of creditors (2 pages) |
8 December 2005 | Result of meeting of creditors (2 pages) |
23 November 2005 | Statement of administrator's proposal (14 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 98 new road clifton bedfordshire SG17 5JJ (1 page) |
11 October 2005 | Appointment of an administrator (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
14 September 2004 | Amended accounts made up to 31 May 2003 (10 pages) |
25 May 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
7 May 2004 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
28 February 2004 | Return made up to 06/12/03; full list of members
|
14 October 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 06/12/02; full list of members
|
5 June 2002 | Full accounts made up to 31 May 2001 (12 pages) |
13 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 May 2000 (12 pages) |
13 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 May 1999 (10 pages) |
14 December 1999 | Return made up to 06/12/99; full list of members
|
5 October 1999 | Registered office changed on 05/10/99 from: 50 st andrews street hertford hertfordshire SG14 1JA (1 page) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
2 March 1999 | Full accounts made up to 31 May 1997 (10 pages) |
23 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 May 1996 (7 pages) |
1 February 1998 | Return made up to 06/12/97; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 May 1995 (8 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: grange house 70 high street stotfold, hitchin herts. SG5 4LD (1 page) |
31 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (7 pages) |
10 December 1994 | Return made up to 06/12/94; full list of members (6 pages) |
31 March 1994 | Full accounts made up to 31 May 1993 (7 pages) |
20 December 1993 | Return made up to 06/12/93; no change of members
|
2 April 1993 | Full accounts made up to 31 May 1992 (7 pages) |
15 December 1992 | Return made up to 06/12/92; no change of members (4 pages) |
4 July 1992 | Full accounts made up to 31 May 1991 (7 pages) |
28 January 1992 | Return made up to 06/12/91; full list of members (10 pages) |
20 June 1989 | Wd 14/06/89 ad 18/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 1988 | Incorporation (22 pages) |