CLIFTON COLLECTABLES OF LYTHAM LIMITED

Register to unlock more data on OkredoRegister

CLIFTON COLLECTABLES OF LYTHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04566750

Incorporation date

18/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2002)
dot icon18/08/2024
Final Gazette dissolved following liquidation
dot icon18/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2024
Removal of liquidator by court order
dot icon27/10/2023
Liquidators' statement of receipts and payments to 2023-08-30
dot icon01/02/2023
Statement of affairs
dot icon02/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2022
Appointment of a voluntary liquidator
dot icon13/09/2022
Statement of affairs
dot icon13/09/2022
Resolutions
dot icon09/09/2022
Registered office address changed from 52 Clifton Street Lytham St. Annes Lancashire FY8 5EW to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2022-09-09
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon08/03/2022
Amended total exemption full accounts made up to 2021-01-31
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/03/2021
Cessation of Margaret Parkes as a person with significant control on 2021-02-28
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon24/03/2021
Termination of appointment of Margaret Parkes as a director on 2021-02-28
dot icon22/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon05/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon03/12/2019
Amended total exemption full accounts made up to 2018-01-31
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon02/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon20/10/2010
Termination of appointment of John Parkes as a director
dot icon28/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon23/10/2009
Director's details changed for John Keith Parkes on 2009-10-01
dot icon23/10/2009
Director's details changed for Margaret Parkes on 2009-10-01
dot icon23/10/2009
Director's details changed for Philip Parkes on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/06/2009
Director and secretary's change of particulars / margaret parkes / 17/11/2008
dot icon22/10/2008
Return made up to 18/10/08; full list of members
dot icon22/10/2008
Director and secretary's change of particulars / margaret parkes / 12/08/2008
dot icon22/10/2008
Director's change of particulars / john parkes / 12/08/2008
dot icon30/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/12/2007
Return made up to 18/10/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/01/2007
Return made up to 18/10/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon04/01/2007
Secretary's particulars changed;director's particulars changed
dot icon04/01/2007
Director's particulars changed
dot icon28/12/2006
Secretary's particulars changed;director's particulars changed
dot icon28/12/2006
Director's particulars changed
dot icon28/12/2006
Secretary's particulars changed;director's particulars changed
dot icon28/12/2006
Director's particulars changed
dot icon29/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/12/2005
Return made up to 18/10/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/10/2004
Return made up to 18/10/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/11/2003
Return made up to 18/10/03; full list of members
dot icon10/04/2003
Particulars of mortgage/charge
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Ad 04/11/02--------- £ si 89@1=89 £ ic 1/90
dot icon24/01/2003
Accounting reference date extended from 31/10/03 to 31/01/04
dot icon22/10/2002
Secretary resigned
dot icon18/10/2002
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

£390.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
24/03/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
35.29K
-
0.00
390.00
-
2021
3
35.29K
-
0.00
390.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

35.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

390.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

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

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 CLIFTON COLLECTABLES OF LYTHAM LIMITED

CLIFTON COLLECTABLES OF LYTHAM LIMITED is an(a) Dissolved company incorporated on 18/10/2002 with the registered office located at C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ. 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 CLIFTON COLLECTABLES OF LYTHAM LIMITED?

toggle

CLIFTON COLLECTABLES OF LYTHAM LIMITED is currently Dissolved. It was registered on 18/10/2002 and dissolved on 18/08/2024.

Where is CLIFTON COLLECTABLES OF LYTHAM LIMITED located?

toggle

CLIFTON COLLECTABLES OF LYTHAM LIMITED is registered at C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ.

What does CLIFTON COLLECTABLES OF LYTHAM LIMITED do?

toggle

CLIFTON COLLECTABLES OF LYTHAM LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CLIFTON COLLECTABLES OF LYTHAM LIMITED have?

toggle

CLIFTON COLLECTABLES OF LYTHAM LIMITED had 3 employees in 2021.

What is the latest filing for CLIFTON COLLECTABLES OF LYTHAM LIMITED?

toggle

The latest filing was on 18/08/2024: Final Gazette dissolved following liquidation.