Company NameSydney H.Cliffe Limited
Company StatusDissolved
Company Number00146817
CategoryPrivate Limited Company
Incorporation Date22 March 1917(107 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ajay Kumar Chandrakant Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(102 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 19 April 2022)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThe Print Works Unit 13, Charlestown Industrial Es
Robinson Street
Ashton-Under-Lyne
Lancashire
OL6 8NS
Secretary NameMr Ajay Kumar Chandrakant Patel
StatusClosed
Appointed31 December 2019(102 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressThe Print Works Unit 13, Charlestown Industrial Es
Robinson Street
Ashton-Under-Lyne
Lancashire
OL6 8NS
Director NameMr Donald Turton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(73 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 05 April 2013)
RolePrinter
Country of ResidenceEngland
Correspondence Address13 Kirkstone Avenue
Huddersfield
West Yorkshire
HD5 9EL
Director NameMrs Shirley May Turton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(73 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 05 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Kirkstone Avenue
Huddersfield
West Yorkshire
HD5 9EL
Secretary NameMr Donald Turton
NationalityBritish
StatusResigned
Appointed28 December 1990(73 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kirkstone Avenue
Huddersfield
West Yorkshire
HD5 9EL
Director NameMr Andrew Nicholas Turton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(86 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2019)
RolePrinter
Country of ResidenceEngland
Correspondence Address37 Rawthorpe Lane
Dalton
Huddersfield
HD5 9NT
Secretary NameMr Andrew Nicholas Turton
StatusResigned
Appointed05 April 2013(96 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address37 Rawthorpe Lane
Dalton
Huddersfield
West Yorkshire
HD5 9NT

Contact

Telephone0161 3302189
Telephone regionManchester

Location

Registered Address139-143 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Andrew Nicholas Turton
100.00%
Ordinary

Financials

Year2014
Net Worth£9,135
Cash£1,108
Current Liabilities£23,860

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 May 1993Delivered on: 14 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 December 2020Registered office address changed from The Print Works Unit 13, Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS to 497 Kings Road London SW10 0TU on 17 December 2020 (2 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 May 2020Director's details changed for Mr Ajay Kumar Chandrakant on 30 April 2020 (2 pages)
1 May 2020Secretary's details changed for Mr Ajay Kumar Chandrakant on 30 April 2020 (1 page)
5 February 2020Notification of Jay Print Limited as a person with significant control on 31 December 2019 (2 pages)
5 February 2020Termination of appointment of Andrew Nicholas Turton as a secretary on 31 December 2019 (1 page)
5 February 2020Appointment of Mr Ajay Kumar Chandrakant as a director on 31 December 2019 (2 pages)
5 February 2020Cessation of Andrew Nicholas Turton as a person with significant control on 31 December 2019 (1 page)
5 February 2020Appointment of Mr Ajay Kumar Chandrakant as a secretary on 31 December 2019 (2 pages)
5 February 2020Termination of appointment of Andrew Nicholas Turton as a director on 31 December 2019 (1 page)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
10 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
12 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(4 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
26 June 2015Registered office address changed from Pickford Lane Dukinfield Cheshire SK16 4TG to The Print Works Unit 13, Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Pickford Lane Dukinfield Cheshire SK16 4TG to The Print Works Unit 13, Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS on 26 June 2015 (1 page)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
29 July 2013Termination of appointment of Donald Turton as a director (1 page)
29 July 2013Appointment of Mr Andrew Nicholas Turton as a secretary (2 pages)
29 July 2013Appointment of Mr Andrew Nicholas Turton as a secretary (2 pages)
29 July 2013Termination of appointment of Donald Turton as a secretary (1 page)
29 July 2013Termination of appointment of Donald Turton as a secretary (1 page)
29 July 2013Termination of appointment of Shirley Turton as a director (1 page)
29 July 2013Termination of appointment of Donald Turton as a director (1 page)
29 July 2013Termination of appointment of Shirley Turton as a director (1 page)
11 March 2013Amended accounts made up to 31 March 2012 (8 pages)
11 March 2013Amended accounts made up to 31 March 2012 (8 pages)
29 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
31 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Amended accounts made up to 31 March 2010 (8 pages)
11 April 2011Amended accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Donald Turton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Donald Turton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Donald Turton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Andrew Turton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Shirley May Turton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Shirley May Turton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Shirley May Turton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Andrew Turton on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Andrew Turton on 1 October 2009 (2 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2007Return made up to 29/12/06; full list of members (7 pages)
30 January 2007Return made up to 29/12/06; full list of members (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 March 2001Return made up to 29/12/00; full list of members (6 pages)
6 March 2001Return made up to 29/12/00; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
23 February 1999Return made up to 29/12/98; full list of members (6 pages)
23 February 1999Return made up to 29/12/98; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 February 1998Return made up to 29/12/97; no change of members (4 pages)
11 February 1998Return made up to 29/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1996Full accounts made up to 31 March 1996 (11 pages)
18 November 1996Full accounts made up to 31 March 1996 (11 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)