About

Registered Number: 05233923
Date of Incorporation: 16/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: Bryndon House, 5-7 Berry Road, Newquay, Cornwall, TR7 1AD

 

Having been setup in 2004, Alison Clive Ltd have registered office in Cornwall. The current directors of this company are listed as Clive, Alison Linda, Clive, Amy, Clive, Alison Linda, Clive, Adrian David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIVE, Alison Linda 17 September 2015 - 1
CLIVE, Adrian David 16 September 2004 29 January 2015 1
Secretary Name Appointed Resigned Total Appointments
CLIVE, Alison Linda 16 September 2004 - 1
CLIVE, Amy 17 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 08 April 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 13 June 2016
AA01 - Change of accounting reference date 01 June 2016
AP01 - Appointment of director 01 December 2015
AP03 - Appointment of secretary 25 November 2015
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 16 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 16 October 2006
363s - Annual Return 20 October 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 April 2005 Outstanding

N/A

Debenture 11 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.