About

Registered Number: 04934377
Date of Incorporation: 16/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: Cliff College Financial Registrar, Cliff Lane, Calver, Hope Valley, Derbyshire, S32 3XG

 

Having been setup in 2003, Cliff (Methodist) Developments Ltd are based in Derbyshire, it has a status of "Dissolved". We don't know the number of employees at this organisation. This company has 2 directors listed as Newton, John Richard, Blake, Christopher, Rev Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Christopher, Rev Dr 28 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, John Richard 01 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 20 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 22 October 2013
AP03 - Appointment of secretary 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
353 - Register of members 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
225 - Change of Accounting Reference Date 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
363s - Annual Return 09 December 2004
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.