About

Registered Number: 02283057
Date of Incorporation: 02/08/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: The Cornerstone, Inverteign Drive, Teignmouth, TQ14 9AF,

 

Clifton Computing & Design Ltd was registered on 02 August 1988 and has its registered office in Teignmouth. There are 2 directors listed as Pollard, Anne, Pollard, Graeme for this company in the Companies House registry. Currently we aren't aware of the number of employees at the Clifton Computing & Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Anne N/A - 1
POLLARD, Graeme N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 06 February 2017
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 15 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 18 September 2011
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2008
353 - Register of members 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 25 September 2007
287 - Change in situation or address of Registered Office 02 May 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
353 - Register of members 21 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 07 March 2003
287 - Change in situation or address of Registered Office 25 September 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 27 February 1998
AA - Annual Accounts 31 October 1997
363a - Annual Return 19 February 1997
AA - Annual Accounts 29 October 1996
363x - Annual Return 22 February 1996
AA - Annual Accounts 01 November 1995
363x - Annual Return 24 February 1995
AA - Annual Accounts 02 November 1994
363x - Annual Return 23 February 1994
AA - Annual Accounts 09 August 1993
363x - Annual Return 19 February 1993
AA - Annual Accounts 24 September 1992
CERTNM - Change of name certificate 27 March 1992
AA - Annual Accounts 13 March 1992
363x - Annual Return 14 February 1992
287 - Change in situation or address of Registered Office 01 August 1991
363x - Annual Return 05 March 1991
AA - Annual Accounts 16 October 1990
RESOLUTIONS - N/A 11 July 1990
353a - Register of members in non-legible form 11 July 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 11 July 1990
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 11 July 1990
363 - Annual Return 11 July 1990
MEM/ARTS - N/A 29 June 1989
MEM/ARTS - N/A 24 October 1988
RESOLUTIONS - N/A 18 October 1988
288 - N/A 14 October 1988
288 - N/A 14 October 1988
287 - Change in situation or address of Registered Office 14 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1988
NEWINC - New incorporation documents 02 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.