About

Registered Number: 04673858
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Office 2 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA

 

Cliffstone Court Management Ltd was founded on 21 February 2003 and are based in Rochdale, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Jones, Karen for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Karen 30 October 2009 09 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
AR01 - Annual Return 23 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 01 September 2014
AA - Annual Accounts 12 May 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 21 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2013
CH04 - Change of particulars for corporate secretary 21 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 19 December 2011
AP04 - Appointment of corporate secretary 16 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AP03 - Appointment of secretary 09 December 2009
TM02 - Termination of appointment of secretary 30 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2007
363a - Annual Return 02 May 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 31 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 15 March 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 11 March 2004
225 - Change of Accounting Reference Date 04 March 2004
287 - Change in situation or address of Registered Office 19 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.