Company NameM & D Clift Contractors Ltd
Company StatusDissolved
Company Number04173490
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDiane Maralyn Clift
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(2 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
Director NameMichael Charles Clift
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(2 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
Secretary NameDiane Maralyn Clift
NationalityBritish
StatusClosed
Appointed23 March 2001(2 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 10 May 2011)
RoleCompany Director
Correspondence AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(4 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(4 pages)
8 April 2010Director's details changed for Michael Charles Clift on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Diane Maralyn Clift on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Michael Charles Clift on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Diane Maralyn Clift on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Michael Charles Clift on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Diane Maralyn Clift on 6 March 2010 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 January 2010Director's details changed for Michael Charles Clift on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Diane Maralyn Clift on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Diane Maralyn Clift on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Diane Maralyn Clift on 1 January 2010 (3 pages)
20 January 2010Secretary's details changed for Diane Maralyn Clift on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael Charles Clift on 1 January 2010 (3 pages)
20 January 2010Secretary's details changed for Diane Maralyn Clift on 1 January 2010 (3 pages)
20 January 2010Secretary's details changed for Diane Maralyn Clift on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael Charles Clift on 1 January 2010 (3 pages)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
19 February 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (12 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (12 pages)
21 March 2007Return made up to 06/03/07; full list of members (2 pages)
21 March 2007Return made up to 06/03/07; full list of members (2 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
24 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
21 March 2005Return made up to 06/03/05; full list of members (2 pages)
21 March 2005Return made up to 06/03/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
25 March 2004Return made up to 06/03/04; full list of members (7 pages)
25 March 2004Return made up to 06/03/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
8 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
2 March 2003Return made up to 06/03/03; full list of members (7 pages)
2 March 2003Return made up to 06/03/03; full list of members (7 pages)
16 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
16 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
9 March 2002Return made up to 06/03/02; full list of members (6 pages)
9 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
8 November 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Registered office changed on 30/03/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
30 March 2001Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Registered office changed on 30/03/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
6 March 2001Incorporation (13 pages)