Company NameHarry Clift Compressors Limited
Company StatusDissolved
Company Number02809759
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameHarry Edward Clift
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed15 April 1993(same day as company formation)
RoleRefrigeration Component Engine
Correspondence Address2 West Acres Crescent
West Road
Newcastle
Northumberland
NE15 7NY
Secretary NameValerie Anne Clift
NationalityBritish
StatusClosed
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 West Acres Crescent
West Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2002Completion of winding up (1 page)
15 November 2002Dissolution deferment (1 page)
24 October 2001Order of court to wind up (3 pages)
2 October 2001Strike-off action suspended (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
2 June 2000Return made up to 15/04/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 September 1999Registered office changed on 06/09/99 from: kinnair & company hutton house, benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page)
8 June 1999Return made up to 15/04/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
10 February 1999Full accounts made up to 30 April 1997 (13 pages)
13 May 1998Accounts for a small company made up to 30 April 1996 (7 pages)
7 May 1998Return made up to 15/04/98; no change of members
  • 363(287) ‐ Registered office changed on 07/05/98
(4 pages)
17 April 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 August 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 July 1996Accounts for a small company made up to 30 April 1994 (6 pages)
15 May 1996Return made up to 15/04/96; full list of members (6 pages)
5 July 1995Return made up to 15/04/95; no change of members (4 pages)