This company is commonly known as Clifford House (homes) Limited. The company was founded 30 years ago and was given the registration number 02920879. The firm's registered office is in DARLINGTON. You can find them at C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | CLIFFORD HOUSE (HOMES) LIMITED |
---|---|---|
Company Number | : | 02920879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 April 1994 |
End of financial year | : | 30 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham, DL3 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Quarryheads Lane, Durham, DH1 3DY | Secretary | 20 April 1994 | Active |
The Cottage, Quarryheads Lane, Durham, DH1 3DY | Director | 05 September 2003 | Active |
The Cottage, Quarryheads Lane, Durham, DH1 3DY | Director | 20 April 1994 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 20 April 1994 | Active |
12 Scampston Mews, London, W10 6HX | Director | 12 February 2004 | Active |
The Cottage, Quarryheads Lane, Durham, England, DH1 3DY | Director | 12 February 2004 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 20 April 1994 | Active |
9 Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, NE16 4RY | Director | 20 April 1994 | Active |
Mrs Geetha Pillai | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | Indian |
Address | : | C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD |
Nature of control | : |
|
Dr Vayallil Parameswaran Radhakrishna Pillai | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Change account reference date company previous extended. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-28 | Officers | Termination director company with name termination date. | Download |
2014-07-28 | Officers | Termination director company with name termination date. | Download |
2014-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.