CLUFF RESOURCES LIMITED

Register to unlock more data on OkredoRegister

CLUFF RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01903902

Incorporation date

09/04/1985

Size

Full

Contacts

Registered address

Registered address

6 St James's Place, London, SW1A 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1985)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon20/09/2011
Application to strike the company off the register
dot icon14/08/2011
Statement of capital on 2011-08-15
dot icon07/08/2011
Statement by Directors
dot icon07/08/2011
Solvency Statement dated 21/03/11
dot icon07/08/2011
Resolutions
dot icon08/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon09/06/2010
Director's details changed for Celia Abigail Boudri Rewood Sawyerr on 2010-05-22
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Secretary's details changed for St James's Corporate Services Limited on 2010-05-22
dot icon09/06/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Hendrick Johannes Snyman on 2010-03-10
dot icon10/12/2009
Termination of appointment of Izak Greeff as a director
dot icon01/12/2009
Termination of appointment of Shaheen Cassim as a director
dot icon09/11/2009
Director's details changed for Hendrick Johannes Snyman on 2009-10-22
dot icon08/11/2009
Director's details changed for Hendrick Johannes Snyman on 2009-11-09
dot icon08/11/2009
Director's details changed for Izak Jacob Greeff on 2009-11-09
dot icon08/11/2009
Secretary's details changed for Emma Callister on 2009-11-09
dot icon08/11/2009
Director's details changed for Celia Abigail Boudri Rewood Sawyerr on 2009-11-09
dot icon08/11/2009
Director's details changed for Lloyd Craig Mcglew on 2009-11-09
dot icon08/11/2009
Director's details changed for Shaheen Cassim on 2009-11-09
dot icon03/08/2009
Director appointed shaheen cassim
dot icon31/05/2009
Return made up to 22/05/09; full list of members
dot icon12/04/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Secretary's Change of Particulars / emma edge / 20/02/2009 / Surname was: edge, now: callister
dot icon08/10/2008
Director's Change of Particulars / hendrick snyman / 26/09/2008 /
dot icon08/10/2008
Director's Change of Particulars / hendrick snyman / 26/09/2008 / HouseName/Number was: , now: 12; Street was: 19 kensington place, now: hollin lane; Area was: imperial terrace, now: tromode woods; Post Town was: onchan head, now: braddan; Post Code was: IM3 1HL, now: IM4 4TR
dot icon07/10/2008
Secretary appointed emma edge
dot icon06/10/2008
Appointment Terminated Secretary michael brown
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Director appointed izak jacob greeff
dot icon05/06/2008
Appointment Terminated Director alex mbugua
dot icon01/06/2008
Return made up to 22/05/08; full list of members
dot icon29/05/2008
Director's Change of Particulars / lloyd mcglew / 22/05/2008 / HouseName/Number was: , now: 12; Street was: 12 king edward apartments, now: king edward bay apartments
dot icon29/05/2008
Secretary's Change of Particulars / st james's corporate services LIMITED / 22/05/2008 / HouseName/Number was: , now: 6; Street was: st. James's place, now: st james's place
dot icon22/10/2007
New director appointed
dot icon16/10/2007
Secretary's particulars changed
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Director resigned
dot icon28/05/2007
Return made up to 22/05/07; full list of members
dot icon28/05/2007
Director's particulars changed
dot icon13/03/2007
Declaration of mortgage charge released/ceased
dot icon03/12/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Group of companies' accounts made up to 2004-12-31
dot icon30/05/2006
Return made up to 22/05/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Secretary resigned
dot icon13/11/2005
New director appointed
dot icon13/11/2005
New director appointed
dot icon13/11/2005
New director appointed
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/06/2005
Return made up to 22/05/05; full list of members
dot icon15/06/2005
Registered office changed on 16/06/05
dot icon15/06/2005
Secretary's particulars changed;director's particulars changed
dot icon15/06/2005
Location of register of members address changed
dot icon23/05/2005
New director appointed
dot icon23/02/2005
Director's particulars changed
dot icon14/12/2004
Auditor's resignation
dot icon14/12/2004
Secretary's particulars changed
dot icon14/12/2004
Director's particulars changed
dot icon09/12/2004
Amended group of companies' accounts made up to 2003-12-31
dot icon09/09/2004
New secretary appointed
dot icon05/09/2004
Secretary resigned
dot icon01/09/2004
Registered office changed on 02/09/04 from: masters house 107 hammersmith road london W14 0QH
dot icon19/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/07/2004
Miscellaneous
dot icon04/07/2004
New director appointed
dot icon04/07/2004
New secretary appointed
dot icon04/07/2004
New director appointed
dot icon04/07/2004
New director appointed
dot icon04/07/2004
Secretary resigned
dot icon04/07/2004
Director resigned
dot icon04/07/2004
New director appointed
dot icon10/06/2004
Return made up to 22/05/04; full list of members
dot icon31/05/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon16/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 22/05/03; full list of members
dot icon09/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Return made up to 22/05/02; full list of members
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon09/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/08/2001
Return made up to 29/06/01; full list of members
dot icon02/08/2001
Director's particulars changed
dot icon20/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon08/01/2001
Ad 15/12/00--------- £ si [email protected]=3765639 £ ic 19644001/23409640
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Resolutions
dot icon19/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Director resigned
dot icon22/11/2000
New director appointed
dot icon19/11/2000
Certificate of re-registration from Public Limited Company to Private
dot icon19/11/2000
Re-registration of Memorandum and Articles
dot icon19/11/2000
Application for reregistration from PLC to private
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon30/07/2000
Full group accounts made up to 1999-12-31
dot icon23/07/2000
Return made up to 29/06/00; full list of members
dot icon23/07/2000
Director's particulars changed
dot icon09/08/1999
Full group accounts made up to 1998-12-31
dot icon29/07/1999
Return made up to 29/06/99; no change of members
dot icon29/07/1999
Director resigned
dot icon07/12/1998
Full group accounts made up to 1997-12-31
dot icon19/07/1998
Delivery ext'd 3 mth 31/12/97
dot icon15/07/1998
Return made up to 29/06/98; full list of members
dot icon18/01/1998
Full group accounts made up to 1996-12-31
dot icon18/12/1997
Declaration of satisfaction of mortgage/charge
dot icon29/07/1997
Return made up to 29/06/97; no change of members
dot icon27/07/1997
Delivery ext'd 3 mth 31/12/96
dot icon19/03/1997
Auditor's resignation
dot icon26/09/1996
Director resigned
dot icon26/09/1996
New director appointed
dot icon20/08/1996
Return made up to 29/06/96; full list of members
dot icon20/08/1996
Ad 05/05/96--------- £ si [email protected]=2500 £ ic 19641499/19643999
dot icon19/08/1996
Registered office changed on 20/08/96 from: 58 st james's street london SW1A 1LH
dot icon30/07/1996
New secretary appointed
dot icon16/07/1996
Secretary resigned
dot icon26/06/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon17/06/1996
Full group accounts made up to 1995-12-31
dot icon20/05/1996
New secretary appointed
dot icon14/05/1996
Secretary resigned
dot icon14/05/1996
Director resigned
dot icon22/02/1996
Ad 05/02/96--------- £ si [email protected]=32629 £ ic 19608870/19641499
dot icon12/02/1996
Ad 16/01/96-17/01/96 £ si [email protected]=536213 £ ic 19072657/19608870
dot icon06/02/1996
Director resigned
dot icon06/02/1996
Director resigned
dot icon06/02/1996
Director resigned
dot icon06/02/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon26/11/1995
Ad 10/11/95--------- premium £ si [email protected]=1250 £ ic 19071407/19072657
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon24/07/1995
Return made up to 29/06/95; bulk list available separately
dot icon28/06/1995
Ad 31/05/95--------- £ si [email protected]=907700 £ ic 18163707/19071407
dot icon14/06/1995
Full group accounts made up to 1994-12-31
dot icon02/01/1995
Ad 20/12/94--------- £ si [email protected]=10519 £ ic 18153188/18163707
dot icon04/09/1994
Full group accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 29/06/94; bulk list available separately
dot icon17/01/1994
Director resigned
dot icon17/01/1994
Director resigned
dot icon10/10/1993
New director appointed
dot icon10/10/1993
New director appointed
dot icon19/08/1993
Return made up to 29/06/93; bulk list available separately
dot icon03/08/1993
Full group accounts made up to 1992-12-31
dot icon22/02/1993
New secretary appointed
dot icon18/02/1993
Secretary resigned;director resigned
dot icon23/06/1992
Particulars of mortgage/charge
dot icon22/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Nc inc already adjusted 23/12/91
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon07/06/1992
Full group accounts made up to 1991-12-31
dot icon07/06/1992
Return made up to 22/05/92; bulk list available separately
dot icon27/04/1992
New director appointed
dot icon22/04/1992
New director appointed
dot icon22/04/1992
New director appointed
dot icon22/04/1992
Director resigned
dot icon03/12/1991
Listing of particulars
dot icon26/09/1991
Particulars of mortgage/charge
dot icon15/07/1991
Full group accounts made up to 1990-12-31
dot icon15/07/1991
Return made up to 19/06/91; bulk list available separately
dot icon19/05/1991
Director resigned
dot icon30/04/1991
Secretary resigned
dot icon30/04/1991
New secretary appointed
dot icon24/02/1991
Director resigned
dot icon01/01/1991
New director appointed
dot icon17/12/1990
Ad 03/12/90--------- £ si [email protected]=5250 £ ic 11706434/11711684
dot icon13/11/1990
Listing of particulars
dot icon03/07/1990
Return made up to 08/06/90; bulk list available separately
dot icon08/05/1990
Full group accounts made up to 1989-12-31
dot icon04/04/1990
Director resigned
dot icon28/03/1990
Ad 12/12/89--------- £ si [email protected]
dot icon28/03/1990
Particulars of contract relating to shares
dot icon22/03/1990
Ad 12/12/89--------- £ si [email protected]
dot icon12/03/1990
Ad 28/11/89--------- £ si [email protected]
dot icon12/03/1990
Particulars of contract relating to shares
dot icon12/03/1990
Ad 28/11/89--------- £ si [email protected]
dot icon12/03/1990
Particulars of contract relating to shares
dot icon12/03/1990
Ad 27/11/89--------- £ si [email protected]
dot icon12/03/1990
Particulars of contract relating to shares
dot icon12/03/1990
Ad 21/11/89--------- £ si [email protected]
dot icon12/03/1990
Particulars of contract relating to shares
dot icon12/03/1990
Ad 28/11/89--------- £ si [email protected]
dot icon12/03/1990
Particulars of contract relating to shares
dot icon12/03/1990
Ad 29/11/89--------- £ si [email protected]
dot icon12/03/1990
Particulars of contract relating to shares
dot icon12/03/1990
Ad 27/11/89--------- £ si [email protected]
dot icon12/03/1990
Particulars of contract relating to shares
dot icon05/03/1990
Ad 08/02/90--------- premium £ si [email protected]
dot icon04/03/1990
Ad 27/11/89--------- £ si [email protected]
dot icon04/03/1990
Ad 29/11/89--------- £ si [email protected]
dot icon04/03/1990
Ad 28/11/89--------- £ si [email protected]
dot icon04/03/1990
Ad 28/11/89--------- £ si [email protected]
dot icon04/03/1990
Ad 28/11/89--------- £ si [email protected]
dot icon04/03/1990
Ad 27/11/89--------- £ si [email protected]
dot icon04/03/1990
Ad 21/11/89--------- £ si [email protected]
dot icon29/01/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
New director appointed
dot icon18/01/1990
Ad 12/12/89--------- £ si [email protected]
dot icon04/01/1990
Ad 21/12/89--------- £ si [email protected]
dot icon04/12/1989
Ad 29/11/89--------- premium £ si [email protected]
dot icon04/12/1989
Ad 27/11/89--------- premium £ si [email protected]
dot icon04/12/1989
Ad 27/11/89--------- premium £ si [email protected]
dot icon20/11/1989
Ad 09/11/89--------- premium £ si [email protected]
dot icon20/11/1989
Ad 09/11/89--------- premium £ si [email protected]
dot icon19/11/1989
Ad 16/10/89--------- premium £ si [email protected]
dot icon15/11/1989
Ad 09/11/89--------- premium £ si [email protected]
dot icon31/10/1989
Ad 23/10/89--------- premium £ si [email protected]
dot icon29/08/1989
Director resigned
dot icon03/07/1989
New director appointed
dot icon28/06/1989
Full group accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 07/06/89; bulk list available separately
dot icon02/05/1989
Director resigned
dot icon21/11/1988
Full group accounts made up to 1987-12-31
dot icon14/07/1988
Resolutions
dot icon14/07/1988
Resolutions
dot icon14/07/1988
Resolutions
dot icon12/07/1988
£ nc 13750000/17750000
dot icon28/06/1988
Return made up to 03/06/88; bulk list available separately
dot icon07/06/1988
Certificate of change of name
dot icon14/04/1988
Wd 09/03/88 ad 28/01/88--------- £ si [email protected]=1000
dot icon14/04/1988
Particulars of contract relating to shares
dot icon05/04/1988
New director appointed
dot icon16/03/1988
Wd 16/02/88 ad 08/01/88--------- premium £ si [email protected]=1056126
dot icon02/03/1988
Director resigned;new director appointed
dot icon02/03/1988
Director's particulars changed
dot icon02/03/1988
Director resigned
dot icon02/03/1988
Director resigned;new director appointed
dot icon02/03/1988
Prospectus
dot icon07/01/1988
Particulars of contract relating to shares
dot icon07/01/1988
Wd 01/12/87 ad 21/09/87--------- £ si [email protected]=1875
dot icon07/01/1988
Particulars of contract relating to shares
dot icon07/01/1988
Wd 01/12/87 ad 07/07/87--------- £ si [email protected]=5000
dot icon07/01/1988
Particulars of contract relating to shares
dot icon07/01/1988
Wd 01/12/87 ad 04/09/87--------- £ si [email protected]=529
dot icon07/01/1988
Particulars of contract relating to shares
dot icon07/01/1988
Wd 01/12/87 ad 20/07/87--------- £ si [email protected]=500
dot icon07/01/1988
Particulars of contract relating to shares
dot icon07/01/1988
Wd 01/12/87 ad 21/07/87--------- £ si [email protected]=3125
dot icon07/01/1988
Particulars of contract relating to shares
dot icon07/01/1988
Wd 01/12/87 ad 14/05/87--------- £ si [email protected]=3174
dot icon07/01/1988
Particulars of contract relating to shares
dot icon07/01/1988
Wd 01/12/87 ad 06/05/87--------- £ si [email protected]=529
dot icon21/10/1987
New director appointed
dot icon07/10/1987
Return of allotments
dot icon16/09/1987
Secretary resigned;new secretary appointed
dot icon15/07/1987
Full group accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 29/05/87; full list of members
dot icon18/09/1986
Secretary resigned;new secretary appointed
dot icon17/07/1986
Return made up to 30/05/86; full list of members
dot icon11/06/1986
Full accounts made up to 1985-12-31
dot icon09/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S CORPORATE SERVICES LIMITED
Corporate Secretary
05/09/2004 - Present
26
Owiredu, Daniel Monney Akwafo
Director
26/05/2004 - 31/07/2005
7
Callister, Emma
Secretary
30/09/2008 - Present
6
Cassim, Shaheen
Director
14/12/2000 - 30/12/2003
6
Cassim, Shaheen
Director
23/06/2009 - 26/11/2009
6

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 CLUFF RESOURCES LIMITED

CLUFF RESOURCES LIMITED is an(a) Dissolved company incorporated on 09/04/1985 with the registered office located at 6 St James's Place, London, SW1A 1NP. There are currently 5 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 CLUFF RESOURCES LIMITED?

toggle

CLUFF RESOURCES LIMITED is currently Dissolved. It was registered on 09/04/1985 and dissolved on 16/01/2012.

Where is CLUFF RESOURCES LIMITED located?

toggle

CLUFF RESOURCES LIMITED is registered at 6 St James's Place, London, SW1A 1NP.

What does CLUFF RESOURCES LIMITED do?

toggle

CLUFF RESOURCES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CLUFF RESOURCES LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.