CLIFDA PRODUCTS, LIMITED

Register to unlock more data on OkredoRegister

CLIFDA PRODUCTS, LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00414904

Incorporation date

12/07/1946

Size

Dormant

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1946)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon29/09/2023
Application to strike the company off the register
dot icon27/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon21/10/2022
Registered office address changed from Metalstock House 5 Vanguard Way Shoeburyness Southend-on-Sea SS3 9RE to 14th Floor 33 Cavendish Square London W1G 0PW on 2022-10-21
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon22/06/2022
Director's details changed for Mr Michael Desmond Walton on 2021-08-02
dot icon27/10/2021
Director's details changed for Mr Ronald Robinson on 2021-08-02
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/08/2021
Director's details changed for Mr Michael Anthony Welden on 2021-08-02
dot icon30/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/08/2020
Termination of appointment of Richard John Eyre as a director on 2019-08-30
dot icon18/08/2020
Director's details changed for Mr Michael Anthony Welden on 2020-08-11
dot icon18/08/2020
Director's details changed for Mr Ronald Robinson on 2020-08-18
dot icon04/08/2020
Director's details changed for Mr Michael Desmond Walton on 2017-09-01
dot icon04/08/2020
Director's details changed for Mr Michael Desmond Walton on 2020-08-04
dot icon31/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-06-03 with updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/07/2018
Satisfaction of charge 004149040020 in full
dot icon09/07/2018
Satisfaction of charge 004149040019 in full
dot icon08/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon09/04/2018
Resolutions
dot icon18/01/2018
Termination of appointment of Richard John Rout as a director on 2017-12-31
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/09/2017
Registration of charge 004149040020, created on 2017-08-25
dot icon07/09/2017
Satisfaction of charge 004149040018 in full
dot icon13/07/2017
Notification of South Essex Stockholders Limited as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon28/04/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon16/03/2017
Auditor's resignation
dot icon10/11/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon28/09/2016
Appointment of Mr Michael Desmond Walton as a director on 2016-06-02
dot icon28/09/2016
Appointment of Mr Ronald Robinson as a director on 2016-06-02
dot icon28/09/2016
Appointment of Mr Michael Anthony Welden as a director on 2016-06-02
dot icon28/09/2016
Termination of appointment of Darren Hills as a secretary on 2016-06-02
dot icon05/07/2016
Satisfaction of charge 004149040017 in full
dot icon17/06/2016
Satisfaction of charge 8 in full
dot icon17/06/2016
Satisfaction of charge 14 in full
dot icon17/06/2016
Satisfaction of charge 13 in full
dot icon17/06/2016
Satisfaction of charge 16 in full
dot icon17/06/2016
Satisfaction of charge 10 in full
dot icon17/06/2016
Satisfaction of charge 9 in full
dot icon17/06/2016
Satisfaction of charge 11 in full
dot icon08/06/2016
Registration of charge 004149040019, created on 2016-06-02
dot icon03/06/2016
Registration of charge 004149040018, created on 2016-06-02
dot icon12/05/2016
Registration of charge 004149040017, created on 2016-05-05
dot icon29/03/2016
Secretary's details changed for Mr Darren Hills on 2016-03-18
dot icon09/03/2016
Accounts for a small company made up to 2015-07-31
dot icon26/08/2015
Satisfaction of charge 16 in part
dot icon16/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon14/04/2015
Accounts for a small company made up to 2014-07-31
dot icon28/07/2014
Miscellaneous
dot icon15/07/2014
Miscellaneous
dot icon25/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon25/06/2014
Director's details changed for Mr Richard John Rout on 2014-06-23
dot icon25/06/2014
Director's details changed for Richard John Eyre on 2014-06-23
dot icon08/05/2014
Full accounts made up to 2013-07-31
dot icon07/01/2014
Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 2014-01-07
dot icon12/07/2013
Appointment of Mr Darren Hills as a secretary
dot icon12/07/2013
Termination of appointment of Neil Simson as a secretary
dot icon02/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon28/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-07-31
dot icon23/06/2009
Return made up to 03/06/09; full list of members
dot icon02/06/2009
Full accounts made up to 2008-07-31
dot icon02/07/2008
Return made up to 03/06/08; full list of members
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon27/06/2007
Return made up to 03/06/07; full list of members
dot icon04/04/2007
Full accounts made up to 2006-07-31
dot icon15/06/2006
Return made up to 03/06/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon07/07/2005
Return made up to 03/06/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-07-31
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon07/05/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Return made up to 03/06/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon08/01/2004
Auditor's resignation
dot icon12/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon10/06/2003
Return made up to 03/06/03; no change of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon06/08/2002
Return made up to 03/06/02; no change of members
dot icon06/08/2002
Secretary's particulars changed
dot icon29/07/2002
Amended full accounts made up to 2001-07-31
dot icon26/07/2002
Secretary's particulars changed
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon25/06/2001
Return made up to 03/06/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon15/08/2000
Return made up to 03/06/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-07-31
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Secretary resigned
dot icon21/06/1999
Return made up to 03/06/99; no change of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon29/10/1998
Registered office changed on 29/10/98 from: cambridge house 27 cambridge park wzanstead london E11 2PU
dot icon26/08/1998
Return made up to 03/06/98; full list of members
dot icon30/05/1998
Full accounts made up to 1997-07-31
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Return made up to 03/06/97; no change of members
dot icon20/06/1997
Particulars of mortgage/charge
dot icon31/05/1997
Full accounts made up to 1996-07-31
dot icon22/07/1996
Return made up to 03/06/96; no change of members
dot icon03/07/1996
Particulars of mortgage/charge
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon24/04/1996
Particulars of mortgage/charge
dot icon24/04/1996
Particulars of mortgage/charge
dot icon24/04/1996
Particulars of mortgage/charge
dot icon28/03/1996
Resolutions
dot icon11/09/1995
Return made up to 03/06/95; full list of members
dot icon26/05/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 03/06/94; no change of members
dot icon01/06/1994
Full accounts made up to 1993-07-31
dot icon19/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon14/01/1994
Particulars of mortgage/charge
dot icon08/06/1993
Return made up to 03/06/93; no change of members
dot icon08/03/1993
Full accounts made up to 1992-07-31
dot icon14/07/1992
Return made up to 03/06/92; full list of members
dot icon03/06/1992
Accounting reference date shortened from 31/12 to 31/07
dot icon28/05/1992
Accounts for a small company made up to 1991-12-31
dot icon07/10/1991
Memorandum and Articles of Association
dot icon07/10/1991
Resolutions
dot icon19/07/1991
Registered office changed on 19/07/91 from: cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ
dot icon19/07/1991
New secretary appointed;director resigned;new director appointed
dot icon19/07/1991
Secretary resigned;director resigned;new director appointed
dot icon15/07/1991
Declaration of satisfaction of mortgage/charge
dot icon15/07/1991
Declaration of satisfaction of mortgage/charge
dot icon15/07/1991
Declaration of satisfaction of mortgage/charge
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon05/06/1991
Return made up to 03/06/91; no change of members
dot icon02/01/1991
Full accounts made up to 1989-12-31
dot icon02/01/1991
Registered office changed on 02/01/91 from: northwick corner northwick road canvey island essex SS8 0PS
dot icon15/10/1990
Return made up to 08/08/90; full list of members
dot icon24/04/1989
Full accounts made up to 1988-12-31
dot icon24/04/1989
Return made up to 14/04/89; full list of members
dot icon23/11/1988
Director resigned
dot icon23/11/1988
Full accounts made up to 1987-12-31
dot icon23/11/1988
Return made up to 14/04/88; full list of members
dot icon05/10/1987
Full accounts made up to 1986-12-31
dot icon05/10/1987
Return made up to 28/08/87; full list of members
dot icon29/05/1987
Secretary resigned;new secretary appointed
dot icon10/11/1986
Return made up to 28/10/86; full list of members
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon12/07/1946
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.19K
-
0.00
-
-
2021
3
16.19K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

16.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLIFDA PRODUCTS, LIMITED

CLIFDA PRODUCTS, LIMITED is an(a) Dissolved company incorporated on 12/07/1946 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFDA PRODUCTS, LIMITED?

toggle

CLIFDA PRODUCTS, LIMITED is currently Dissolved. It was registered on 12/07/1946 and dissolved on 26/12/2023.

Where is CLIFDA PRODUCTS, LIMITED located?

toggle

CLIFDA PRODUCTS, LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does CLIFDA PRODUCTS, LIMITED do?

toggle

CLIFDA PRODUCTS, LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CLIFDA PRODUCTS, LIMITED have?

toggle

CLIFDA PRODUCTS, LIMITED had 3 employees in 2021.

What is the latest filing for CLIFDA PRODUCTS, LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.