CLIVE HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLIVE HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03948589

Incorporation date

14/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Matthew Elliot House, 64 Broadway, Salford Quays, Manchester M50 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon25/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2012
First Gazette notice for compulsory strike-off
dot icon29/05/2012
Compulsory strike-off action has been suspended
dot icon16/04/2012
Termination of appointment of Anne Withnell as a director on 2011-11-01
dot icon16/04/2012
Termination of appointment of Nigel Keith Jackson as a director on 2011-11-01
dot icon16/04/2012
Termination of appointment of Anne Withnell as a secretary on 2011-11-01
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon10/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/04/2011
Director's details changed for Miss Anne Withnell on 2011-01-01
dot icon10/04/2011
Director's details changed for Mr Nigel Keith Jackson on 2011-01-01
dot icon10/04/2011
Director's details changed for Mr John Hays Gillibrand on 2011-01-01
dot icon10/04/2011
Secretary's details changed for Miss Anne Withnell on 2011-01-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon25/05/2010
Director's details changed for John Hays Gillibrand on 2009-10-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 15/03/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 15/03/08; full list of members
dot icon24/03/2008
Director and Secretary's Change of Particulars / anne withnell / 25/03/2008 / Title was: , now: miss; HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: uni
dot icon24/03/2008
Director's Change of Particulars / nigel jackson / 25/03/2008 / Title was: , now: mr; HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: united kingdom
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/07/2007
Return made up to 15/03/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/03/2006
Return made up to 15/03/06; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/05/2005
Return made up to 15/03/05; full list of members
dot icon03/03/2005
New director appointed
dot icon23/09/2004
Return made up to 15/03/04; full list of members
dot icon08/08/2004
Certificate of change of name
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/09/2003
Director's particulars changed
dot icon07/09/2003
Secretary resigned
dot icon07/09/2003
New secretary appointed
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Return made up to 15/03/03; full list of members
dot icon16/07/2003
Director's particulars changed
dot icon16/07/2003
Registered office changed on 17/07/03
dot icon06/07/2003
Registered office changed on 07/07/03 from: clive house clive street bolton lancashire BL1 1ET
dot icon05/05/2003
Director's particulars changed
dot icon22/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon02/07/2002
Return made up to 15/03/02; full list of members
dot icon06/02/2002
Registered office changed on 07/02/02 from: matthew eliot house 64 broadway salford lancashire M5 2TS
dot icon17/06/2001
Accounts made up to 2001-03-31
dot icon06/06/2001
Return made up to 15/03/01; full list of members
dot icon30/05/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
Secretary resigned
dot icon11/04/2000
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon04/04/2000
Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2000
New director appointed
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
Director resigned
dot icon03/04/2000
New secretary appointed;new director appointed
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mark Conboy
Director
12/09/2001 - 12/09/2001
35
Ms Anne Withnell
Director
21/01/2004 - 31/10/2011
12
DMCS SECRETARIES LIMITED
Nominee Secretary
14/03/2000 - 14/03/2000
1258
Dmcs Directors Limited
Nominee Director
14/03/2000 - 14/03/2000
1209
Jackson, Nigel Keith
Director
21/03/2000 - 31/10/2011
121

Persons with Significant Control

0

No PSC data available.

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 CLIVE HOUSE PROPERTIES LIMITED

CLIVE HOUSE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 14/03/2000 with the registered office located at Matthew Elliot House, 64 Broadway, Salford Quays, Manchester M50 2TS. 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 HOUSE PROPERTIES LIMITED?

toggle

CLIVE HOUSE PROPERTIES LIMITED is currently Dissolved. It was registered on 14/03/2000 and dissolved on 25/03/2013.

Where is CLIVE HOUSE PROPERTIES LIMITED located?

toggle

CLIVE HOUSE PROPERTIES LIMITED is registered at Matthew Elliot House, 64 Broadway, Salford Quays, Manchester M50 2TS.

What does CLIVE HOUSE PROPERTIES LIMITED do?

toggle

CLIVE HOUSE PROPERTIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CLIVE HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 25/03/2013: Final Gazette dissolved via compulsory strike-off.