About

Registered Number: 04934377
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 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 have registered office in Derbyshire, it's status at Companies House is "Dissolved". There are 2 directors listed for this business 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.