Company NameCliffsmead Limited
Company StatusDissolved
Company Number03124542
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(5 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland
Director NameMrs Elizabeth Olive Sproule
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland
Secretary NameMr Eric Henry Sproule
NationalityBritish
StatusClosed
Appointed30 October 2001(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 24 June 2014)
RoleSecretary
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NamePeter Davis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 20 March 1996)
RoleCompany Director
Correspondence Address138 Chiltern Court
Baker Street
London
NW1 5SF
Secretary NameFrances Davis
NationalityBritish
StatusResigned
Appointed11 December 1995(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 1999)
RoleSecretary
Correspondence Address138 Chiltern Court
Baker Street
London
NW1 5SF
Director NameFrances Davis
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 1999)
RoleSecretary
Correspondence Address138 Chiltern Court
Baker Street
London
NW1 5SF
Director NameMr Roger Ian Duckworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressMayfield
Huntercombe
Henley On Thames
Oxfordshire
RG9 0RR
Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address148 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr Frederick David Tughan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPortavo House 176 Warren Road
Donaghadee
Co Down
BT21 0PJ
Northern Ireland
Secretary NameMr Adrian Gerard Konrad Bannon
NationalityBritish
StatusResigned
Appointed17 August 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Piney Park
Belfast
Antrim
BT9 5QU
Northern Ireland
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(5 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address108 Dora Road
London
SW19 7HJ
Director NameMr Graham Hewett Ede
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(5 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Richard Henry Sproule
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2013)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Varren Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,683
Cash£4
Current Liabilities£1,406,874

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Receiver's abstract of receipts and payments to 29 November 2013 (2 pages)
12 December 2013Receiver's abstract of receipts and payments to 27 November 2013 (2 pages)
9 December 2013Notice of ceasing to act as receiver or manager (4 pages)
14 August 2013Termination of appointment of Richard Sproule as a director (1 page)
8 January 2013Receiver's abstract of receipts and payments to 27 November 2012 (2 pages)
23 February 2012Administrative Receiver's report (55 pages)
8 December 2011Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 8 December 2011 (2 pages)
6 December 2011Notice of appointment of receiver or manager (3 pages)
19 January 2011Accounts for a small company made up to 28 February 2010 (8 pages)
1 December 2010Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(6 pages)
23 November 2010Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (2 pages)
23 November 2010Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages)
23 November 2010Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages)
23 November 2010Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
23 November 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
13 April 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
23 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (12 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 November 2008Return made up to 10/11/08; full list of members (4 pages)
19 November 2008Location of register of members (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2008Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP (1 page)
7 April 2008Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 10/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 10/11/06; full list of members (7 pages)
17 March 2006New director appointed (2 pages)
7 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
17 November 2004Return made up to 10/11/04; full list of members (7 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
19 November 2003Return made up to 10/11/03; full list of members (7 pages)
9 April 2003Full accounts made up to 31 March 2002 (14 pages)
27 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Memorandum and Articles of Association (13 pages)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Return made up to 10/11/01; full list of members (6 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (15 pages)
24 August 2001New director appointed (3 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
9 January 2001Return made up to 10/11/00; full list of members (7 pages)
6 July 2000Return made up to 10/11/99; full list of members (7 pages)
25 April 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (3 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 104A park street london W1Y 3RJ (1 page)
9 September 1999Auditor's resignation (1 page)
7 September 1999New director appointed (3 pages)
7 September 1999Auditor's resignation (1 page)
7 September 1999New director appointed (3 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
9 July 1999Full accounts made up to 31 October 1998 (13 pages)
3 June 1999Ad 30/10/98--------- £ si 98@1 (2 pages)
18 December 1998Return made up to 10/11/98; full list of members (6 pages)
6 July 1998Full accounts made up to 31 October 1997 (12 pages)
12 December 1997Return made up to 10/11/97; full list of members (6 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
1 September 1997Full accounts made up to 31 October 1996 (10 pages)
7 August 1997Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
3 March 1997Return made up to 10/11/96; full list of members (6 pages)
10 October 1996Registered office changed on 10/10/96 from: 103 park street london W1Y 3HA (1 page)
11 June 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
11 January 1996Accounting reference date notified as 31/12 (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 16 st john street london EC1M 4AY (1 page)
11 January 1996New secretary appointed (2 pages)
11 January 1996Secretary resigned;new director appointed (1 page)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (4 pages)
10 November 1995Incorporation (15 pages)