Company NameCliffmead Limited
Company StatusDissolved
Company Number02073349
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Ezra Shammah
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(5 years after company formation)
Appointment Duration17 years, 8 months (closed 14 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3DZ
Secretary NameRachel Deborah Nicholls
NationalityBritish
StatusClosed
Appointed18 September 2005(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 14 July 2009)
RoleJournalist
Correspondence Address24 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameRachel Deborah Nicholls
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 14 July 2009)
RoleJournalist
Correspondence Address24 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameChristine Barker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1993)
RoleSolicitor
Correspondence AddressDawebank House
20 Mill Bank Lymm
Warrington
Cheshire
WA13 9DG
Director NameMr Robert Ian Nicholls
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years after company formation)
Appointment Duration13 years, 10 months (resigned 18 September 2005)
RoleSolicitor
Correspondence AddressCasita 24 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Secretary NameChristine Barker
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressDawebank House
20 Mill Bank Lymm
Warrington
Cheshire
WA13 9DG
Secretary NameJoseph Ezra Shammah
NationalityBritish
StatusResigned
Appointed18 October 1993(6 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 November 2005)
RoleSolicitor
Correspondence Address58 York Road
Bowdon
Altrincham
Cheshire
WA14 3EF

Location

Registered Address85 South Downs Road
Bowdon
Cheshire
WA14 3DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£709
Cash£2,664
Current Liabilities£1,955

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (2 pages)
14 March 2009Application for striking-off (1 page)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 March 2008Return made up to 12/11/07; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 July 2007Registered office changed on 26/07/07 from: 70/76 blackburn street radcliffe, manchester greater manchester M26 2JW (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 12/11/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 September 2006New director appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Return made up to 12/11/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 March 2005Memorandum and Articles of Association (4 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Ad 04/03/05--------- £ si 1900@1=1900 £ ic 100/2000 (4 pages)
22 December 2004Return made up to 12/11/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 February 2004Return made up to 12/11/03; full list of members (7 pages)
5 December 2002Return made up to 12/11/02; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
27 January 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
17 December 2001Return made up to 12/11/01; full list of members (6 pages)
28 November 2000Return made up to 12/11/00; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
4 February 2000Return made up to 12/11/99; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
18 December 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
7 December 1998Return made up to 12/11/98; full list of members
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
15 December 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
15 December 1997Return made up to 12/11/97; no change of members (4 pages)
2 December 1996Return made up to 12/11/96; no change of members (4 pages)
1 November 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
1 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
21 November 1995Return made up to 12/11/95; full list of members (6 pages)