CLIVE CHRISTIAN FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CLIVE CHRISTIAN FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01710346

Incorporation date

29/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

FORVIS MAZARS LLP, One St. Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1983)
dot icon27/02/2025
Final Gazette dissolved following liquidation
dot icon27/11/2024
Notice of move from Administration to Dissolution
dot icon11/11/2024
Administrator's progress report
dot icon17/07/2024
Registered office address changed from C/O Mazars Llp One St. Peters Square Manchester M2 3DE to One St. Peters Square Manchester M2 3DE on 2024-07-17
dot icon14/05/2024
Administrator's progress report
dot icon09/05/2024
Notice of extension of period of Administration
dot icon13/11/2023
Administrator's progress report
dot icon16/05/2023
Administrator's progress report
dot icon18/04/2023
Notice of order removing administrator from office
dot icon18/04/2023
Notice of appointment of a replacement or additional administrator
dot icon03/04/2023
Notice of extension of period of Administration
dot icon09/11/2022
Administrator's progress report
dot icon02/09/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/09/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon25/08/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon25/08/2022
Statement of affairs with form AM02SOA
dot icon22/08/2022
Statement of affairs with form AM02SOA
dot icon17/05/2022
Notice of deemed approval of proposals
dot icon03/05/2022
Statement of administrator's proposal
dot icon19/04/2022
Registered office address changed from St. Germain Street Farnworth Bolton Lancashire BL4 7BG England to One St. Peters Square Manchester M2 3DE on 2022-04-19
dot icon19/04/2022
Appointment of an administrator
dot icon11/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Appointment of Mr Phillip Andrew Cole as a director on 2021-02-05
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Appointment of Mr Martin James Warbrick as a director on 2020-04-20
dot icon30/01/2020
Change of share class name or designation
dot icon30/01/2020
Resolutions
dot icon24/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon03/12/2019
Termination of appointment of Guy Robert Newton as a director on 2019-12-02
dot icon21/11/2019
Registration of charge 017103460008, created on 2019-11-15
dot icon05/11/2019
Accounts for a small company made up to 2018-12-31
dot icon07/10/2019
Termination of appointment of Calum Geoffrey Cusiter as a director on 2019-10-02
dot icon07/10/2019
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to St. Germain Street Farnworth Bolton Lancashire BL4 7BG on 2019-10-07
dot icon03/10/2019
Termination of appointment of Andrew James Macfie as a director on 2019-10-02
dot icon03/10/2019
Termination of appointment of Amy Elizabeth Nelson-Bennett as a director on 2019-10-02
dot icon03/10/2019
Appointment of Mr Guy Robert Newton as a director on 2019-10-02
dot icon03/10/2019
Appointment of Ms Heather Dare as a director on 2019-10-02
dot icon03/10/2019
Appointment of Ms Pamela Margaret Tennant as a secretary on 2019-10-02
dot icon03/10/2019
Appointment of Mr David James Dare as a director on 2019-10-02
dot icon03/10/2019
Cessation of Clive Christian Holdings Limited as a person with significant control on 2019-10-02
dot icon03/10/2019
Termination of appointment of Clive Christian as a director on 2019-10-02
dot icon03/10/2019
Notification of David Dare as a person with significant control on 2019-10-02
dot icon03/10/2019
Appointment of Ms Pamela Margaret Tennant as a director on 2019-10-02
dot icon26/09/2019
Appointment of Mr Calum Geoffrey Cusiter as a director on 2019-09-24
dot icon10/09/2019
Notification of Clive Christian Holdings Limited as a person with significant control on 2019-05-22
dot icon10/09/2019
Cessation of Brian Souter as a person with significant control on 2019-05-22
dot icon09/09/2019
Termination of appointment of Rahan Ahmad Shaheen as a director on 2019-09-04
dot icon09/09/2019
Termination of appointment of Ahmad Salam as a director on 2019-09-04
dot icon30/07/2019
Registered office address changed from Yalding House Great Portland Street 4th Floor London W1W 6AJ England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 2019-07-30
dot icon30/07/2019
Termination of appointment of Yvonne Johnson as a secretary on 2019-07-09
dot icon24/07/2019
Resolutions
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon04/06/2019
Satisfaction of charge 017103460006 in full
dot icon04/06/2019
Satisfaction of charge 017103460007 in full
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon08/11/2018
Accounts for a small company made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon22/12/2017
Notification of Brian Souter as a person with significant control on 2017-12-22
dot icon22/12/2017
Cessation of Clive Christian Ltd as a person with significant control on 2017-12-21
dot icon13/11/2017
Satisfaction of charge 4 in full
dot icon13/11/2017
Satisfaction of charge 5 in full
dot icon09/11/2017
Satisfaction of charge 3 in full
dot icon18/10/2017
Registration of charge 017103460007, created on 2017-10-17
dot icon06/10/2017
Registration of charge 017103460006, created on 2017-10-05
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/05/2017
Registered office address changed from 76 Brook Street London W1K 5EE to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 2017-05-26
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon20/12/2016
Appointment of Mrs Yvonne Johnson as a secretary on 2016-12-20
dot icon20/12/2016
Termination of appointment of David French as a secretary on 2016-12-20
dot icon10/11/2016
Full accounts made up to 2015-12-31
dot icon27/10/2016
Resolutions
dot icon31/05/2016
Appointment of Mr David French as a secretary on 2016-02-29
dot icon27/05/2016
Termination of appointment of Allan Hart as a director on 2016-05-27
dot icon27/05/2016
Termination of appointment of Barrie Michael Giblin as a director on 2016-05-27
dot icon04/04/2016
Termination of appointment of Mark John Adam Garrett as a secretary on 2016-02-29
dot icon20/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon13/01/2016
Satisfaction of charge 1 in full
dot icon11/11/2015
Register inspection address has been changed from 1 Pillory St Nantwich Cheshire CW5 5BZ England to 1 Pillory Street Nantwich Cheshire CW5 5BZ
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director on 2015-09-17
dot icon24/09/2015
Appointment of Mr Rahan Ahmad Shaheen as a director on 2015-09-17
dot icon24/09/2015
Appointment of Mr Andrew James Macfie as a director on 2015-09-17
dot icon24/09/2015
Registered office address changed from 1 Pillory Street Nantwich Cheshire CW5 5BZ to 76 Brook Street London W1K 5EE on 2015-09-24
dot icon24/09/2015
Appointment of Mr Ahmad Salam as a director on 2015-09-17
dot icon10/09/2015
Satisfaction of charge 2 in full
dot icon20/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon21/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon17/01/2012
Director's details changed for Clive Christian on 2011-12-01
dot icon17/01/2012
Secretary's details changed for Mr Mark John Adam Garrett on 2011-12-01
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Appointment of Mr Barrie Michael Giblin as a director
dot icon24/01/2011
Appointment of Mr Allan Hart as a director
dot icon17/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon17/01/2011
Register(s) moved to registered office address
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Clive Christian on 2010-01-05
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Capitals not rolled up
dot icon21/01/2009
Return made up to 28/12/08; full list of members
dot icon03/09/2008
Appointment terminated director howard freeman
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Certificate of change of name
dot icon14/01/2008
Return made up to 28/12/07; full list of members
dot icon14/01/2008
Secretary's particulars changed
dot icon31/05/2007
Full accounts made up to 2006-12-31
dot icon17/02/2007
Particulars of mortgage/charge
dot icon30/01/2007
Return made up to 28/12/06; full list of members
dot icon15/05/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Memorandum and Articles of Association
dot icon01/02/2006
Certificate of change of name
dot icon31/01/2006
Return made up to 28/12/05; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: 31 wellington road nantwich cheshire CW5 7ED
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
£ sr 11@1 30/07/04
dot icon24/02/2005
Return made up to 28/12/04; full list of members
dot icon24/02/2005
Director resigned
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 28/12/03; full list of members
dot icon03/11/2003
Director's particulars changed
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon10/05/2003
New director appointed
dot icon20/01/2003
Return made up to 28/12/02; full list of members
dot icon25/09/2002
Particulars of contract relating to shares
dot icon25/09/2002
Ad 30/06/02--------- £ si 11@1=11 £ ic 100/111
dot icon15/08/2002
Nc inc already adjusted 31/05/02
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 28/12/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon28/01/2001
Return made up to 28/12/00; full list of members
dot icon13/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon17/03/2000
Certificate of change of name
dot icon28/01/2000
Return made up to 28/12/99; full list of members
dot icon27/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon17/03/1999
Registered office changed on 17/03/99 from: 1 pillory street nantwich cheshire CW5 5BZ
dot icon28/01/1999
Certificate of change of name
dot icon20/01/1999
Return made up to 28/12/98; full list of members
dot icon16/06/1998
Particulars of mortgage/charge
dot icon19/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon27/01/1998
Return made up to 28/12/97; full list of members
dot icon12/06/1997
Accounts for a small company made up to 1996-12-31
dot icon23/01/1997
Return made up to 28/12/96; no change of members
dot icon22/12/1996
Registered office changed on 22/12/96 from: 196 nantwich road crewe cheshire CW2 6DP
dot icon25/09/1996
Certificate of change of name
dot icon17/05/1996
Accounts for a small company made up to 1995-12-31
dot icon15/01/1996
Return made up to 28/12/95; no change of members
dot icon24/05/1995
Accounts for a small company made up to 1994-12-31
dot icon15/01/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/07/1994
Accounts for a small company made up to 1993-12-31
dot icon04/02/1994
Return made up to 28/12/93; no change of members
dot icon03/08/1993
Accounts for a small company made up to 1992-12-31
dot icon19/01/1993
Return made up to 28/12/92; no change of members
dot icon05/11/1992
Registered office changed on 05/11/92 from: huntsbank, crewe road, wistaston, crewe, cheshire
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/01/1992
Return made up to 28/12/91; full list of members
dot icon29/10/1991
Accounts for a small company made up to 1990-12-31
dot icon31/10/1990
Accounts for a small company made up to 1989-12-31
dot icon31/10/1990
Return made up to 24/09/90; full list of members
dot icon26/04/1990
Certificate of change of name
dot icon26/04/1990
Director resigned
dot icon05/03/1990
Accounting reference date shortened from 31/07 to 31/12
dot icon15/02/1990
Accounts for a small company made up to 1988-07-31
dot icon15/02/1990
Return made up to 28/12/88; full list of members
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon09/08/1989
New director appointed
dot icon09/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon17/07/1989
Registered office changed on 17/07/89 from: farnworth park indl estate wellington street farnworth bolton BL4 7DT
dot icon25/07/1988
Accounts for a small company made up to 1987-07-31
dot icon25/07/1988
Return made up to 16/12/87; full list of members
dot icon10/08/1987
Accounts for a small company made up to 1986-07-31
dot icon10/08/1987
Return made up to 28/11/86; full list of members
dot icon22/07/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon20/08/1986
Accounting reference date shortened from 31/07 to 31/07
dot icon26/07/1986
Return made up to 16/07/85; full list of members
dot icon21/06/1986
Accounts for a small company made up to 1985-07-31
dot icon18/06/1986
Secretary resigned;new secretary appointed;director resigned
dot icon15/07/1983
Memorandum and Articles of Association
dot icon05/07/1983
Certificate of change of name
dot icon29/03/1983
Miscellaneous
dot icon29/03/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
08/02/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Phillip Andrew
Director
05/02/2021 - Present
5
Salam, Ahmad
Director
17/09/2015 - 04/09/2019
24
Nelson-Bennett, Amy Elizabeth
Director
17/09/2015 - 02/10/2019
3

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

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CLIVE CHRISTIAN FURNITURE LIMITED

CLIVE CHRISTIAN FURNITURE LIMITED is an(a) Dissolved company incorporated on 29/03/1983 with the registered office located at FORVIS MAZARS LLP, One St. Peters Square, Manchester M2 3DE. 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 CLIVE CHRISTIAN FURNITURE LIMITED?

toggle

CLIVE CHRISTIAN FURNITURE LIMITED is currently Dissolved. It was registered on 29/03/1983 and dissolved on 27/02/2025.

Where is CLIVE CHRISTIAN FURNITURE LIMITED located?

toggle

CLIVE CHRISTIAN FURNITURE LIMITED is registered at FORVIS MAZARS LLP, One St. Peters Square, Manchester M2 3DE.

What does CLIVE CHRISTIAN FURNITURE LIMITED do?

toggle

CLIVE CHRISTIAN FURNITURE LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for CLIVE CHRISTIAN FURNITURE LIMITED?

toggle

The latest filing was on 27/02/2025: Final Gazette dissolved following liquidation.