Company Name344 Clifton Drive Management Company Limited
Company StatusDissolved
Company Number06382938
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameAnthony Peter Hall
NationalityBritish
StatusClosed
Appointed30 January 2008(4 months after company formation)
Appointment Duration3 years, 9 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address522 Bolton Road
Bury
Lancashire
Director NameMrs Ruth Ursula Hall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 years after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address522 Bolton Road
Bury
Lancashire
BL8 2DU
Director NameMr Anthony Peter Hall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(3 years after company formation)
Appointment Duration1 year, 1 month (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address522 Bolton Road
Bury
Lancashire
BL8 2DU
Director NameMr Peter Currie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eider Close
Thornton
Lancashire
FY5 2UT
Secretary NameMr Stephen John Battle
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Cockers Dyke Farm
Pilling Lane Preesall
Poulton Le Fylde
FY6 0HH
Director NameMr Ian Anthony Turner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleProperty Developer
Correspondence Address9 Hyperion Avenue
Polegate
Sussex
BN26 5HT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address522 Bolton Road
Bury
Lancashire
BL8 2DU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2011Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 8
(3 pages)
2 September 2011Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 8
(3 pages)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Application to strike the company off the register (3 pages)
5 July 2011Application to strike the company off the register (3 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 March 2011Appointment of Mr Anthony Peter Hall as a director (2 pages)
10 March 2011Termination of appointment of Ian Turner as a director (1 page)
10 March 2011Appointment of Mr Anthony Peter Hall as a director (2 pages)
10 March 2011Appointment of Mrs Ruth Ursula Hall as a director (2 pages)
10 March 2011Appointment of Mrs Ruth Ursula Hall as a director (2 pages)
10 March 2011Termination of appointment of Ian Turner as a director (1 page)
14 January 2011Registered office address changed from 42 st Andrews Road Lytham St Annes FY8 1PS on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 42 St Andrews Road Lytham St Annes FY8 1PS on 14 January 2011 (2 pages)
7 September 2010Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 September 2010Appointment of Anthony Peter Hall as a secretary (2 pages)
7 September 2010Duplicate 288A appointing a p hall as secretary (1 page)
7 September 2010Duplicate 288A appointing a p hall as secretary (1 page)
7 September 2010Annual return made up to 26 September 2008 with a full list of shareholders (5 pages)
7 September 2010Appointment of Anthony Peter Hall as a secretary (2 pages)
7 September 2010Annual return made up to 26 September 2008 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 August 2010Administrative restoration application (3 pages)
25 August 2010Administrative restoration application (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Director appointed ian anthony turner (2 pages)
12 May 2008Director appointed ian anthony turner (2 pages)
2 May 2008Appointment Terminated Secretary stephen battle (1 page)
2 May 2008Appointment terminated secretary stephen battle (1 page)
2 May 2008Appointment Terminated Director peter currie (1 page)
2 May 2008Appointment terminated director peter currie (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Incorporation (16 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Incorporation (16 pages)