Company NameClive House Properties Limited
Company StatusDissolved
Company Number03948589
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date26 March 2013 (11 years ago)
Previous NameJacksons Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMatthew Elliot House
64 Broadway
Salford Quays
Manchester
M50 2TS
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameMr Nigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Elliot House
64 Broadway
Salford Quays
Manchester
M50 2TS
Secretary NameMr Peter Joseph Donnelly
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr Peter Joseph Donnelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(1 year, 5 months after company formation)
Appointment Duration3 days (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr Mark Conboy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gleneagles Drive
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8BF
Secretary NameMiss Anne Withnell
NationalityBritish
StatusResigned
Appointed15 August 2003(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMatthew Elliot House
64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameMiss Anne Withnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMatthew Elliot House
64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressMatthew Elliot House
64 Broadway
Salford Quays
Manchester
M50 2TS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

60 at £1Nigel K. Jackson
60.00%
Ordinary
40 at £1John H. Gillibrand
40.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012Termination of appointment of Anne Withnell as a director on 1 November 2011 (1 page)
17 April 2012Termination of appointment of Nigel Keith Jackson as a director on 1 November 2011 (1 page)
17 April 2012Termination of appointment of Anne Withnell as a director (1 page)
17 April 2012Termination of appointment of Anne Withnell as a secretary on 1 November 2011 (1 page)
17 April 2012Termination of appointment of Nigel Jackson as a director (1 page)
17 April 2012Termination of appointment of Anne Withnell as a secretary (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Secretary's details changed for Miss Anne Withnell on 1 January 2011 (1 page)
11 April 2011Director's details changed for Miss Anne Withnell on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
11 April 2011Director's details changed for Miss Anne Withnell on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Miss Anne Withnell on 1 January 2011 (2 pages)
11 April 2011Secretary's details changed for Miss Anne Withnell on 1 January 2011 (1 page)
11 April 2011Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Mr John Hays Gillibrand on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Mr John Hays Gillibrand on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages)
11 April 2011Secretary's details changed for Miss Anne Withnell on 1 January 2011 (1 page)
11 April 2011Director's details changed for Mr John Hays Gillibrand on 1 January 2011 (2 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for John Hays Gillibrand on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for John Hays Gillibrand on 1 October 2009 (2 pages)
26 May 2010Director's details changed for John Hays Gillibrand on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
25 March 2008Director and secretary's change of particulars / anne withnell / 25/03/2008 (2 pages)
25 March 2008Director's Change of Particulars / nigel jackson / 25/03/2008 / Title was: , now: mr; HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: united kingdom (2 pages)
25 March 2008Director's change of particulars / nigel jackson / 25/03/2008 (2 pages)
25 March 2008Director and Secretary's Change of Particulars / anne withnell / 25/03/2008 / Title was: , now: miss; HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: uni (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 July 2007Return made up to 15/03/07; full list of members (3 pages)
2 July 2007Return made up to 15/03/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 March 2006Return made up to 15/03/06; full list of members (3 pages)
23 March 2006Return made up to 15/03/06; full list of members (3 pages)
6 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 May 2005Return made up to 15/03/05; full list of members (3 pages)
19 May 2005Return made up to 15/03/05; full list of members (3 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
24 September 2004Return made up to 15/03/04; full list of members (7 pages)
24 September 2004Return made up to 15/03/04; full list of members (7 pages)
9 August 2004Company name changed jacksons group LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed jacksons group LIMITED\certificate issued on 09/08/04 (2 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Director's particulars changed (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/03
(8 pages)
17 July 2003Return made up to 15/03/03; full list of members (8 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
7 July 2003Registered office changed on 07/07/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
23 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
3 July 2002Return made up to 15/03/02; full list of members (6 pages)
3 July 2002Return made up to 15/03/02; full list of members (6 pages)
7 February 2002Registered office changed on 07/02/02 from: matthew eliot house 64 broadway salford lancashire M5 2TS (1 page)
7 February 2002Registered office changed on 07/02/02 from: matthew eliot house 64 broadway salford lancashire M5 2TS (1 page)
18 June 2001Accounts made up to 31 March 2001 (1 page)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 June 2001Return made up to 15/03/01; full list of members (6 pages)
7 June 2001Return made up to 15/03/01; full list of members (6 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
12 April 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
12 April 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
5 April 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000New director appointed (3 pages)
5 April 2000New director appointed (3 pages)
5 April 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000New secretary appointed;new director appointed (3 pages)
4 April 2000Director resigned (1 page)
4 April 2000New secretary appointed;new director appointed (3 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
15 March 2000Incorporation (14 pages)
15 March 2000Incorporation (14 pages)