Company NameCliff Road Developments (Seaford) Limited
Company StatusDissolved
Company Number05545198
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date23 April 2012 (11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Gilbert Wood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2005(1 month after company formation)
Appointment Duration6 years, 7 months (closed 23 April 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address32a Chatsworth Road
Brighton
BN1 5DB
Secretary NameDavid Howard Barling
NationalityBritish
StatusClosed
Appointed05 March 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 23 April 2012)
RoleSolicitor
Correspondence Address96 Church Street
Brighton
East Sussex
BN1 1UJ
Director NameRobert Henry Crossland Flynn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleSolicitor
Correspondence Address18 Portland Villas
Hove
East Sussex
BN3 5SB
Secretary NameMr Terence Carl Paddenburg
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address100 Church Street
Brighton
East Sussex
BN1 1UJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,373
Current Liabilities£1,633,414

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Final Gazette dissolved following liquidation (1 page)
23 January 2012Administrator's progress report to 18 January 2012 (21 pages)
23 January 2012Notice of move from Administration to Dissolution (21 pages)
23 January 2012Administrator's progress report to 18 January 2012 (21 pages)
23 January 2012Notice of move from Administration to Dissolution on 18 January 2012 (21 pages)
8 August 2011Administrator's progress report to 21 July 2011 (18 pages)
8 August 2011Administrator's progress report to 21 July 2011 (18 pages)
24 February 2011Administrator's progress report to 21 January 2011 (15 pages)
24 February 2011Administrator's progress report to 21 January 2011 (15 pages)
26 August 2010Administrator's progress report to 21 July 2010 (15 pages)
26 August 2010Administrator's progress report to 21 July 2010 (15 pages)
22 July 2010Administrator's progress report to 9 July 2010 (13 pages)
22 July 2010Notice of extension of period of Administration (13 pages)
22 July 2010Administrator's progress report to 9 July 2010 (13 pages)
22 July 2010Notice of extension of period of Administration (13 pages)
22 July 2010Administrator's progress report to 9 July 2010 (13 pages)
22 February 2010Administrator's progress report to 21 January 2010 (11 pages)
22 February 2010Administrator's progress report to 21 January 2010 (11 pages)
4 November 2009Statement of affairs with form 2.14B (6 pages)
4 November 2009Statement of affairs with form 2.14B (6 pages)
18 September 2009Statement of administrator's proposal (16 pages)
18 September 2009Statement of administrator's proposal (16 pages)
31 July 2009Appointment of an administrator (1 page)
31 July 2009Appointment of an administrator (1 page)
28 July 2009Registered office changed on 28/07/2009 from 100 church street brighton east sussex BN1 1UJ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 100 church street brighton east sussex BN1 1UJ (1 page)
24 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
19 September 2008Appointment terminated secretary terence paddenburg (1 page)
19 September 2008Return made up to 24/08/08; full list of members (3 pages)
19 September 2008Appointment Terminated Secretary terence paddenburg (1 page)
19 September 2008Return made up to 24/08/08; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
20 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
10 March 2008Secretary appointed david howard barling (2 pages)
10 March 2008Secretary appointed david howard barling (2 pages)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (1 page)
16 October 2006Return made up to 24/08/06; full list of members (6 pages)
16 October 2006Return made up to 24/08/06; full list of members (6 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (7 pages)
27 September 2005Particulars of mortgage/charge (7 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
24 August 2005Incorporation (13 pages)
24 August 2005Incorporation (13 pages)