Company NameCliffmark Limited
DirectorAnthony David Quill
Company StatusDissolved
Company Number02842932
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)
Previous NameQuill & Palmer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony David Quill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Hill Road
London
NW8 9QH
Secretary NameHaji Juma Siddique
NationalityBritish
StatusCurrent
Appointed25 April 2000(6 years, 8 months after company formation)
Appointment Duration24 years
RoleBook Keeper
Correspondence Address52 Rosemary Avenue
Finchley
London
N3 2QN
Director NameNigel Palmer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1995)
RoleChartered Surveyor
Correspondence Address34 Potters Field
St Albans
Hertfordshire
AL3 6LJ
Secretary NameMr Anthony David Quill
NationalityBritish
StatusResigned
Appointed18 August 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Hill Road
London
NW8 9QH
Secretary NameMrs Janet Quill
NationalityBritish
StatusResigned
Appointed28 April 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 June 1999)
RoleCompany Director
Correspondence AddressOakdale
4 Otway Gardens
Bushey
Hertfordshire
WD2 3RW
Secretary NameDavid Harris
NationalityBritish
StatusResigned
Appointed02 June 1999(5 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 April 2000)
RoleCompany Director
Correspondence Address1 Abercorn Cottages
Abercorn Place
London
NW8 9XU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£127,575
Gross Profit£126,315
Net Worth£3,123
Cash£16,383
Current Liabilities£24,912

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2002Statement of affairs (5 pages)
30 July 2002Appointment of a voluntary liquidator (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
15 July 2002Registered office changed on 15/07/02 from: 13 station road finchley london N3 2SB (1 page)
16 April 2002Memorandum and Articles of Association (12 pages)
9 April 2002Company name changed quill & palmer LIMITED\certificate issued on 09/04/02 (2 pages)
20 August 2001Return made up to 06/08/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 August 2000 (12 pages)
2 October 2000Return made up to 06/08/00; full list of members (5 pages)
26 May 2000Full accounts made up to 31 August 1999 (12 pages)
15 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
10 May 2000Director's particulars changed (1 page)
20 August 1999Return made up to 06/08/99; full list of members (5 pages)
20 August 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
18 March 1999Full accounts made up to 31 August 1998 (13 pages)
11 February 1999Registered office changed on 11/02/99 from: 13 station road finchley london N3 2SB (1 page)
2 December 1998Director's particulars changed (1 page)
7 October 1998Return made up to 06/08/98; full list of members (5 pages)
6 May 1998Full accounts made up to 31 August 1997 (12 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
14 August 1997Return made up to 06/08/97; full list of members (4 pages)
6 March 1997Full accounts made up to 31 August 1996 (10 pages)
4 September 1996Return made up to 06/08/96; full list of members (5 pages)
4 September 1996Registered office changed on 04/09/96 from: 6 carlos place london W1Y 6LL (1 page)
17 February 1996Full accounts made up to 31 August 1995 (12 pages)
8 August 1995Return made up to 06/08/95; full list of members (10 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 June 1995£ ic 100/50 28/04/95 £ sr 50@1=50 (1 page)