CLIVOL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLIVOL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00626866

Incorporation date

28/04/1959

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UNCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1986)
dot icon18/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon19/08/2009
Director's Change of Particulars / andrew mcdonald / 07/08/2009 / HouseName/Number was: parkwater cottage 4, now: 10; Street was: ringley park avenue, now: highlands road; Post Code was: RH2 7DW, now: RH2 0UN
dot icon19/06/2009
Appointment Terminated Director james burkitt
dot icon19/06/2009
Director appointed andrew john mcdonald
dot icon12/05/2009
Return made up to 31/03/09; full list of members
dot icon19/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2008
Director's Change of Particulars / james burkitt / 14/08/2008 / HouseName/Number was: , now: constantia house; Street was: 6 beech waye, now: bull lane; Post Town was: gerrards cross, now: chalfont st peter; Post Code was: SL9 8BL, now: SL9 8RU
dot icon27/06/2008
Accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon25/09/2007
Director resigned
dot icon04/09/2007
Accounts made up to 2006-12-31
dot icon21/04/2007
Return made up to 31/03/07; full list of members
dot icon12/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon31/10/2006
Director resigned
dot icon31/10/2006
New director appointed
dot icon10/10/2006
Accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 31/03/06; full list of members
dot icon12/01/2006
Accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 31/03/05; full list of members
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon05/02/2005
Accounts made up to 2004-03-31
dot icon25/08/2004
Director's particulars changed
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon02/02/2004
Accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon06/02/2003
Accounts made up to 2002-03-31
dot icon07/06/2002
Return made up to 31/03/02; full list of members
dot icon29/05/2002
Secretary's particulars changed
dot icon10/05/2002
Director's particulars changed
dot icon23/04/2002
Director's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon26/04/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon17/10/2000
Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP
dot icon24/08/2000
Accounts made up to 2000-03-31
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Secretary resigned
dot icon17/04/2000
Return made up to 31/03/00; full list of members
dot icon26/01/2000
Director's particulars changed
dot icon01/09/1999
Accounts made up to 1999-03-31
dot icon30/04/1999
Secretary's particulars changed;director's particulars changed
dot icon13/04/1999
Return made up to 31/03/99; no change of members
dot icon21/01/1999
Accounts made up to 1998-03-31
dot icon02/04/1998
Return made up to 31/03/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon29/05/1997
Resolutions
dot icon10/04/1997
Return made up to 31/03/97; full list of members
dot icon17/12/1996
Auditor's resignation
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon04/04/1996
Return made up to 31/03/96; no change of members
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon05/05/1995
New director appointed
dot icon09/04/1995
Return made up to 31/03/95; full list of members
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Director resigned;new director appointed
dot icon27/04/1994
Return made up to 31/03/94; full list of members
dot icon09/02/1994
Secretary's particulars changed;director's particulars changed
dot icon02/11/1993
Full accounts made up to 1993-03-31
dot icon19/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1993
Return made up to 31/03/93; no change of members
dot icon21/12/1992
Secretary resigned;director resigned
dot icon21/12/1992
New secretary appointed
dot icon10/12/1992
New director appointed
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon26/04/1992
Return made up to 31/03/92; no change of members
dot icon10/03/1992
Director resigned
dot icon05/03/1992
New director appointed
dot icon14/02/1992
Full accounts made up to 1991-03-31
dot icon14/02/1992
Full accounts made up to 1990-03-31
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Resolutions
dot icon03/07/1991
Return made up to 11/06/91; full list of members
dot icon23/10/1990
Registered office changed on 23/10/90 from: unigate house western avenue london W3 0SH
dot icon30/08/1990
Return made up to 26/07/90; full list of members
dot icon08/02/1990
Full accounts made up to 1989-03-31
dot icon24/08/1989
Return made up to 24/07/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon27/10/1988
Secretary resigned;new secretary appointed
dot icon21/10/1988
Director resigned;new director appointed
dot icon18/08/1988
Return made up to 21/07/88; full list of members
dot icon04/01/1988
Full accounts made up to 1987-03-31
dot icon22/12/1987
Secretary resigned;new secretary appointed
dot icon29/10/1987
Director resigned
dot icon14/09/1987
Return made up to 17/07/87; full list of members
dot icon25/02/1987
Full accounts made up to 1986-03-31
dot icon03/01/1987
New director appointed
dot icon23/08/1986
Return made up to 01/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
04/06/2009 - Present
177
Green, Michael David
Director
31/03/2005 - 01/10/2006
14
UNIGATE (SECRETARY) LIMITED
Corporate Secretary
16/08/2000 - Present
152
Hurst, Adam Howard
Director
01/03/2001 - 31/03/2005
51
Burkitt, James Frederick
Director
07/10/1993 - 04/06/2009
13

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 CLIVOL PROPERTIES LIMITED

CLIVOL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/04/1959 with the registered office located at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN. There are currently 3 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 CLIVOL PROPERTIES LIMITED?

toggle

CLIVOL PROPERTIES LIMITED is currently Dissolved. It was registered on 28/04/1959 and dissolved on 18/05/2010.

Where is CLIVOL PROPERTIES LIMITED located?

toggle

CLIVOL PROPERTIES LIMITED is registered at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN.

What is the latest filing for CLIVOL PROPERTIES LIMITED?

toggle

The latest filing was on 18/05/2010: Final Gazette dissolved via compulsory strike-off.