About

Registered Number: 04623454
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 10 months ago)
Registered Address: Millholme Farm House, Speeton, Filey, Yorkshire, YO14 9TG

 

Having been setup in 2002, Cliff Top Ltd are based in Yorkshire, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Peter Edward 28 January 2003 25 September 2016 1
Secretary Name Appointed Resigned Total Appointments
COSIER RANDALL, Michele 28 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 19 February 2018
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 22 October 2004
225 - Change of Accounting Reference Date 08 February 2004
363s - Annual Return 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.