Company NameClifton Gardens Limited
Company StatusDissolved
Company Number05312963
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Charles Humphrey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Grove Park Square
Gosforth
Newcastle Upon Tyne
NE2 1BN
Director NameMr Mark Simon Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence Address9 Mickle Close
Washington
Tyne & Wear
NE37 1RY
Secretary NameMr Mark Simon Thompson
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence Address9 Mickle Close
Washington
Tyne & Wear
NE37 1RY
Director NameMr Stephen Paynter
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 22 June 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 Eglingham Close
Stobhill Manor
Morpeth
Northumberland
NE61 2XQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHadrian House
Front Street
Chester Le Street
Co Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Financials

Year2014
Net Worth-£8,043
Cash£303
Current Liabilities£9,481

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2010Application to strike the company off the register (3 pages)
25 February 2010Application to strike the company off the register (3 pages)
4 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
4 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
24 February 2009Director's change of particulars / david humphrey / 01/01/2009 (1 page)
24 February 2009Director's Change of Particulars / david humphrey / 01/01/2009 / HouseName/Number was: , now: 5; Street was: 12 rectory road, now: grove park square; Post Town was: newcastle, now: newcastle upon tyne; Region was: tyne & wear, now: ; Post Code was: NE3 1XR, now: NE2 1BN (1 page)
23 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2009Return made up to 14/12/08; full list of members (4 pages)
15 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 April 2008Return made up to 14/12/07; full list of members (4 pages)
9 April 2008Return made up to 14/12/07; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2007Return made up to 14/12/06; full list of members (7 pages)
23 February 2007Return made up to 14/12/06; full list of members (7 pages)
23 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 June 2006Registered office changed on 29/06/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
29 June 2006Registered office changed on 29/06/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
20 January 2006Return made up to 14/12/05; full list of members (7 pages)
20 January 2006Return made up to 14/12/05; full list of members (7 pages)
29 March 2005Ad 11/03/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
29 March 2005Ad 11/03/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Registered office changed on 04/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Registered office changed on 04/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
14 December 2004Incorporation (16 pages)
14 December 2004Incorporation (16 pages)