CLIFF ADDISON DRAINAGE LIMITED

Register to unlock more data on OkredoRegister

CLIFF ADDISON DRAINAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04698733

Incorporation date

14/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2003)
dot icon02/03/2025
Final Gazette dissolved following liquidation
dot icon02/12/2024
Return of final meeting in a members' voluntary winding up
dot icon09/07/2024
Previous accounting period shortened from 2025-03-31 to 2024-06-27
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Declaration of solvency
dot icon08/07/2024
Appointment of a voluntary liquidator
dot icon08/07/2024
Registered office address changed from Far End Cottage Worsall Road Kirklevington Yarm Cleveland TS15 9PE England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UU on 2024-07-08
dot icon24/06/2024
Micro company accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon11/03/2024
Cessation of Michael David Addison as a person with significant control on 2024-02-24
dot icon11/03/2024
Notification of Louise Gabrielle Addison as a person with significant control on 2024-02-27
dot icon06/10/2023
Termination of appointment of Michael David Addison as a director on 2023-09-13
dot icon06/10/2023
Appointment of Mrs Louise Gabrielle Addison as a director on 2023-09-13
dot icon23/06/2023
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/05/2022
Change of details for Mr Michael David Addison as a person with significant control on 2021-05-21
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Director's details changed for Michael David Addison on 2019-07-12
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Far End Cottage Worsall Road Kirklevington Yarm Cleveland TS15 9PE on 2018-11-15
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 2016-11-25
dot icon21/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon21/03/2016
Director's details changed for Michael David Addison on 2016-01-01
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon31/03/2015
Statement of capital on 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon20/03/2015
Re-registration of Memorandum and Articles
dot icon20/03/2015
Resolutions
dot icon20/03/2015
Re-registration from a private unlimited company to a private limited company
dot icon20/03/2015
Certificate of change of name
dot icon20/03/2015
Change of name notice
dot icon18/03/2015
Termination of appointment of Marion Jean Addison as a director on 2014-12-20
dot icon18/03/2015
Termination of appointment of Marion Jean Addison as a secretary on 2014-12-20
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon20/09/2010
Memorandum and Articles of Association
dot icon02/09/2010
Change of share class name or designation
dot icon02/09/2010
Statement of company's objects
dot icon02/09/2010
Resolutions
dot icon19/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Director's details changed for Marion Jean Addison on 2010-01-01
dot icon15/03/2010
Director's details changed for Michael David Addison on 2010-01-01
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon25/07/2008
Appointment terminated director clifford addison
dot icon19/03/2008
Return made up to 14/03/08; full list of members
dot icon22/03/2007
Return made up to 14/03/07; full list of members
dot icon15/03/2006
Return made up to 14/03/06; full list of members
dot icon17/03/2005
Return made up to 14/03/05; full list of members
dot icon06/04/2004
Return made up to 14/03/04; full list of members
dot icon30/05/2003
Registered office changed on 30/05/03 from: far end cottage, worsall road yarm cleveland TS15 9PE
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New secretary appointed;new director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
616.53K
-
0.00
-
-
2023
5
677.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFF ADDISON DRAINAGE LIMITED

CLIFF ADDISON DRAINAGE LIMITED is an(a) Dissolved company incorporated on 14/03/2003 with the registered office located at James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFF ADDISON DRAINAGE LIMITED?

toggle

CLIFF ADDISON DRAINAGE LIMITED is currently Dissolved. It was registered on 14/03/2003 and dissolved on 02/03/2025.

Where is CLIFF ADDISON DRAINAGE LIMITED located?

toggle

CLIFF ADDISON DRAINAGE LIMITED is registered at James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UU.

What does CLIFF ADDISON DRAINAGE LIMITED do?

toggle

CLIFF ADDISON DRAINAGE LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for CLIFF ADDISON DRAINAGE LIMITED?

toggle

The latest filing was on 02/03/2025: Final Gazette dissolved following liquidation.