Company NameNearcliff Limited
DirectorJaqueline Share
Company StatusDissolved
Company Number02413701
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameChristopher Francis Oliver
NationalityBritish
StatusCurrent
Appointed15 October 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence AddressFoxhaven The Glade
Kingswood
Surrey
KT20 6LH
Director NameJaqueline Share
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(5 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address403 Ruislip Road
Northolt
Middlesex
UB5 6ED
Director NameCheri Jo Dukas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 October 1991)
RoleCompany Director
Correspondence Address3 Kingsbridge Road
Morden Park
Morden
Surrey
SM4 4PS
Secretary NameMs Paula June Faulkner
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration2 months (resigned 15 October 1991)
RoleCompany Director
Correspondence Address30 Allbrook House
London
SW15 4HB
Director NameMs Paula June Faulkner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 1994)
RoleCompany Director
Correspondence Address30 Allbrook House
London
SW15 4HB

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 1998Dissolved (1 page)
5 May 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
16 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1997Appointment of a voluntary liquidator (1 page)
16 July 1997Statement of affairs (4 pages)
7 July 1997Registered office changed on 07/07/97 from: 6 sylvan gardens surbiton surrey KT6 6PP (1 page)
2 April 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
22 August 1996Return made up to 16/08/96; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
11 August 1995Return made up to 16/08/95; no change of members (4 pages)