Company NameClifton Business Services Limited
Company StatusDissolved
Company Number04085047
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)
Previous NameHauxley Holiday Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJoy Nancarrow
NationalityBritish
StatusClosed
Appointed31 October 2001(1 year after company formation)
Appointment Duration12 years, 5 months (closed 08 April 2014)
RoleCo Secretary
Correspondence AddressCuan Dor Cottage
Hallington
Newcastle Upon Tyne
NE19 2LW
Director NameMr James George Crook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(10 years, 5 months after company formation)
Appointment Duration3 years (closed 08 April 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
Director NameGeorge Crook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleSalesman
Correspondence AddressSunnybrae
Clifton
Morpeth
Northumberland
NE61 6DQ
Secretary NameMr Ian Douglas Veitch
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuan Dor Cottage
Hallington
Northumberland
NE19 2LW
Secretary NameGeorge Crook
NationalityBritish
StatusResigned
Appointed17 August 2001(10 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2001)
RoleCompany Director
Correspondence Address5-9 Grey Street
Newcastle Upon Tyne
NE1 6AS
Director NameMr James George Stanton Crook
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 09 May 2009)
RoleManageing Director
Correspondence Address1 Park Avenue
Fawden
Newcastle Upon Tyne
NE3 2SH
Director NameMr Ian Douglas Veitch
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCuan Dor Cottage
Hallington
Northumberland
NE19 2LW
Director NameMr Ian Douglas Veitch
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCuan Dor Cottage
Hallington
Northumberland
NE19 2LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address52-54 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
7 June 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Application to strike the company off the register (3 pages)
22 March 2013Application to strike the company off the register (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
28 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
28 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
9 August 2012Registered office address changed from 198 Newbiggin Road Ashington Northumberland NE63 0TN on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 198 Newbiggin Road Ashington Northumberland NE63 0TN on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 198 Newbiggin Road Ashington Northumberland NE63 0TN on 9 August 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of Ian Veitch as a director (1 page)
22 March 2011Appointment of Mr James George Crook as a director (2 pages)
22 March 2011Termination of appointment of Ian Veitch as a director (1 page)
22 March 2011Appointment of Mr James George Crook as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Ian Douglas Veitch on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ian Douglas Veitch on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
11 May 2009Director appointed mr ian douglas veitch (1 page)
11 May 2009Director appointed mr ian douglas veitch (1 page)
11 May 2009Appointment terminated director james crook (1 page)
11 May 2009Appointment Terminated Director james crook (1 page)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 February 2009Appointment terminated director ian veitch (1 page)
24 February 2009Director appointed mr james george stanton crook (1 page)
24 February 2009Director appointed mr james george stanton crook (1 page)
24 February 2009Appointment Terminated Director ian veitch (1 page)
17 December 2008Return made up to 06/10/08; full list of members (3 pages)
17 December 2008Return made up to 06/10/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Registered office changed on 29/10/07 from: 1 park avenue fawdon newcastle upon tyne tyne & wear NE3 2SH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 1 park avenue fawdon newcastle upon tyne tyne & wear NE3 2SH (1 page)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 5-9 grey street newcastle upon tyne tyne and wear NE1 6AS (1 page)
13 March 2007Registered office changed on 13/03/07 from: 5-9 grey street newcastle upon tyne tyne and wear NE1 6AS (1 page)
15 February 2007Registered office changed on 15/02/07 from: cuan dor cottage hallington northumberland NE19 2LW (1 page)
15 February 2007Registered office changed on 15/02/07 from: cuan dor cottage hallington northumberland NE19 2LW (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006Return made up to 06/10/06; full list of members (2 pages)
10 October 2006Return made up to 06/10/06; full list of members (2 pages)
16 September 2006Particulars of mortgage/charge (5 pages)
16 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2005Return made up to 06/10/05; full list of members (2 pages)
31 October 2005Return made up to 06/10/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Return made up to 06/10/04; full list of members (6 pages)
8 November 2004Return made up to 06/10/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 October 2003Return made up to 06/10/03; full list of members (6 pages)
17 October 2003Return made up to 06/10/03; full list of members (6 pages)
16 October 2002Return made up to 06/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2002Return made up to 06/10/02; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Registered office changed on 24/04/02 from: sunnybrae clifton morpeth northumberland NE61 6DQ (1 page)
24 April 2002Registered office changed on 24/04/02 from: sunnybrae clifton morpeth northumberland NE61 6DQ (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: 5-9 grey street newcastle upon tyne NE1 6AS (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Company name changed hauxley holiday homes LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Company name changed hauxley holiday homes LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Return made up to 06/10/01; full list of members (6 pages)
14 November 2001Registered office changed on 14/11/01 from: 5-9 grey street newcastle upon tyne NE1 6AS (1 page)
14 November 2001Return made up to 06/10/01; full list of members (6 pages)
30 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
30 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Incorporation (15 pages)
6 October 2000Secretary resigned (1 page)