Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Director Name | Mr Richard James Clifford Stubbings |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pratts Farmhouse Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | Mr Jason Jonathan Livens |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Arbour Lane Chelmsford Essex CM1 7RL |
Secretary Name | Mr Stuart Wesley Orrin |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde Cottage Hyde Lane Danbury Chelmsford CM3 4LW |
Director Name | Mr Stuart Wesley Orrin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Cottage Hyde Lane Danbury Chelmsford CM3 4LW |
Secretary Name | John Wasmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Director Name | John Wasmuth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2005) |
Role | Finance Manager |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cliffordsgroup.co.uk |
---|
Registered Address | Aquila House Waterloo Lane Chelmsford CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Cliffords LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2003 | Delivered on: 24 July 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2019 | Application to strike the company off the register (4 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 May 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
31 May 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
11 March 2016 | Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Register inspection address has been changed (1 page) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Register inspection address has been changed (1 page) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 June 2012 | Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / richard stubbings / 01/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / richard stubbings / 01/10/2008 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 03/02/06; full list of members (7 pages) |
27 January 2006 | Return made up to 03/02/06; full list of members (7 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
18 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 February 2005 | Return made up to 03/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 03/02/05; full list of members (3 pages) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
17 March 2003 | Location of register of members (1 page) |
17 March 2003 | Location of register of members (1 page) |
17 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (17 pages) |
3 February 2003 | Incorporation (17 pages) |