CLIFFORD HOUSE (HOMES) LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD HOUSE (HOMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02920879

Incorporation date

20/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Robson Scott Associates, 49 Duke Street, Darlington, Co Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1994)
dot icon24/06/2023
Final Gazette dissolved following liquidation
dot icon24/03/2023
Return of final meeting in a members' voluntary winding up
dot icon15/03/2022
Liquidators' statement of receipts and payments to 2022-01-27
dot icon15/03/2021
Liquidators' statement of receipts and payments to 2021-01-27
dot icon05/02/2020
Registered office address changed from The Cottage Quarryheads Lane Durham Co Durham DH1 3DY to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 2020-02-05
dot icon04/02/2020
Appointment of a voluntary liquidator
dot icon04/02/2020
Declaration of solvency
dot icon04/02/2020
Resolutions
dot icon19/09/2019
Micro company accounts made up to 2018-10-30
dot icon26/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon29/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon11/01/2018
Previous accounting period extended from 2017-04-30 to 2017-10-31
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/07/2014
Termination of appointment of Aravind Radhakrishna Pillai as a director on 2014-07-28
dot icon28/07/2014
Termination of appointment of Anuroop Pillai as a director on 2014-07-28
dot icon13/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon14/06/2010
Director's details changed for Geetha Pillai on 2010-04-20
dot icon14/06/2010
Director's details changed for Dr Aravind Radhakrishna Pillai on 2010-04-20
dot icon14/06/2010
Director's details changed for Anuroop Pillai on 2009-10-10
dot icon08/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/07/2009
Return made up to 20/04/09; full list of members
dot icon29/06/2009
Location of debenture register
dot icon29/06/2009
Registered office changed on 29/06/2009 from the cottage quarryheads lane durham DH1 3DY
dot icon29/06/2009
Location of register of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/04/2008
Return made up to 20/04/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/01/2008
Return made up to 20/04/07; no change of members
dot icon19/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/06/2006
Return made up to 20/04/06; full list of members
dot icon22/12/2005
Return made up to 20/04/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/06/2004
Return made up to 20/04/04; full list of members
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
Particulars of contract relating to shares
dot icon16/06/2004
Ad 12/02/04--------- £ si 50@1=50 £ ic 50/100
dot icon12/02/2004
£ ic 100/50 05/09/03 £ sr 50@1=50
dot icon15/09/2003
Registered office changed on 15/09/03 from: 16 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL
dot icon15/09/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/05/2003
Return made up to 20/04/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/11/2002
Registered office changed on 08/11/02 from: c/o cameron builders newcastle LIMITED park works sunderlans road felling gateshead tyne and wear NE10 9LR
dot icon17/05/2002
Return made up to 20/04/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon22/01/2002
Accounts for a small company made up to 2000-04-30
dot icon21/05/2001
Return made up to 20/04/01; full list of members
dot icon04/05/2000
Return made up to 20/04/00; full list of members
dot icon16/02/2000
Full accounts made up to 1999-04-30
dot icon26/05/1999
Return made up to 20/04/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-04-30
dot icon05/06/1998
Return made up to 20/04/98; no change of members
dot icon24/11/1997
Particulars of mortgage/charge
dot icon24/07/1997
Full accounts made up to 1997-04-30
dot icon19/05/1997
Return made up to 20/04/97; no change of members
dot icon13/02/1997
Particulars of mortgage/charge
dot icon24/09/1996
Full accounts made up to 1996-04-30
dot icon22/05/1996
Return made up to 20/04/96; full list of members
dot icon07/02/1996
Particulars of mortgage/charge
dot icon03/01/1996
Full accounts made up to 1995-04-30
dot icon15/06/1995
Return made up to 20/04/95; full list of members
dot icon15/06/1995
Ad 22/05/95--------- £ si 99@1=99 £ ic 1/100
dot icon23/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Director resigned;new director appointed
dot icon04/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/05/1994
Registered office changed on 04/05/94 from: the wagon house banwell road christon,axbridge somerset. BS26 2XX
dot icon20/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2018
dot iconLast change occurred
30/10/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2018
dot iconNext account date
30/10/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CLIFFORD HOUSE (HOMES) LIMITED

CLIFFORD HOUSE (HOMES) LIMITED is an(a) Dissolved company incorporated on 20/04/1994 with the registered office located at C/O Robson Scott Associates, 49 Duke Street, Darlington, Co Durham DL3 7SD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFORD HOUSE (HOMES) LIMITED?

toggle

CLIFFORD HOUSE (HOMES) LIMITED is currently Dissolved. It was registered on 20/04/1994 and dissolved on 24/06/2023.

Where is CLIFFORD HOUSE (HOMES) LIMITED located?

toggle

CLIFFORD HOUSE (HOMES) LIMITED is registered at C/O Robson Scott Associates, 49 Duke Street, Darlington, Co Durham DL3 7SD.

What does CLIFFORD HOUSE (HOMES) LIMITED do?

toggle

CLIFFORD HOUSE (HOMES) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CLIFFORD HOUSE (HOMES) LIMITED?

toggle

The latest filing was on 24/06/2023: Final Gazette dissolved following liquidation.