Company NameCliverton Limited
Company StatusDissolved
Company Number01080436
CategoryPrivate Limited Company
Incorporation Date6 November 1972(51 years, 5 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Angus Christopher Keate
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(30 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLayside Farm
Bardon Mill
Hexham
Northumberland
NE47 7HD
Director NameEdward Nicholl
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 21 August 2007)
RoleInsurance Broker
Correspondence AddressTrewhitt Hall
Thropton
Morpeth
Northumberland
NE65 7ET
Secretary NameDavid Noel Payne
NationalityBritish
StatusClosed
Appointed17 December 2003(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 21 August 2007)
RoleChartered Accountant
Correspondence Address12 Burnston Close
Hartlepool
Cleveland
TS26 0EU
Director NameMr Edward Graham Mayes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 September 2003)
RoleChartered Accountant
Correspondence AddressTwitten End The Street
Aylmerton
Norwich
Norfolk
NR11 8AA
Director NameMrs Diana Nancie Woodley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleHairdresser
Correspondence AddressPastorale Mill Road
Briston
Melton Constable
Worfolk
Secretary NameMrs Diana Nancie Woodley
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressPastorale Mill Road
Briston
Melton Constable
Worfolk
Secretary NameMr William Philip Woodley
NationalityBritish
StatusResigned
Appointed01 December 1993(21 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 04 September 2003)
RoleCompany Director
Correspondence AddressVale House
Stody
Melton Constable
Norfolk
NR24 2EG
Director NameMr William Philip Woodley
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(21 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 September 2003)
RoleInsurance Broker
Correspondence AddressVale House
Stody
Melton Constable
Norfolk
NR24 2EG
Secretary NameMrs Sheelagh Steele
NationalityBritish
StatusResigned
Appointed04 September 2003(30 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Red House Drive
Whitley Bay
Tyne & Wear
NE25 9XL
Director NameMr Edward Graham Mayes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleChartered Accountant
Correspondence AddressTwitten End The Street
Aylmerton
Norwich
Norfolk
NR11 8AA
Director NameMr William Philip Woodley
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleInsurance Broker
Correspondence AddressAbbots Wood
Sandy Lane West Runton
Cromer
Norfolk
NR27 9NB

Location

Registered AddressLycetts Insurance Brokers
Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1PP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£26,851

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
12 January 2007Director's particulars changed (1 page)
31 July 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 August 2005Return made up to 14/07/05; full list of members (8 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(8 pages)
14 June 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
21 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
12 January 2004New director appointed (1 page)
12 January 2004New secretary appointed (1 page)
11 January 2004Secretary resigned (1 page)
25 September 2003Declaration of assistance for shares acquisition (4 pages)
24 September 2003Registered office changed on 24/09/03 from: vale house stody melton constable norfolk NR24 2EG (1 page)
18 September 2003Auditor's resignation (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Secretary resigned;director resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2003Return made up to 14/07/03; full list of members (7 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 August 2001Return made up to 14/07/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 May 2000 (16 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 May 1999 (16 pages)
5 August 1999Return made up to 14/07/99; full list of members (5 pages)
2 December 1998Full accounts made up to 31 May 1998 (16 pages)
27 August 1998Return made up to 14/07/98; full list of members (6 pages)
15 December 1997Full accounts made up to 31 May 1997 (16 pages)
23 July 1997Return made up to 14/07/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 May 1996 (16 pages)
3 August 1996Return made up to 14/07/96; full list of members (6 pages)
7 December 1995Full accounts made up to 31 May 1995 (16 pages)
28 July 1995Return made up to 14/07/95; full list of members (6 pages)