Background WavePink WaveYellow Wave

CLIFFTOWN SHORE DEVELOPMENTS LTD (10738041)

CLIFFTOWN SHORE DEVELOPMENTS LTD (10738041) is a dissolved UK company. incorporated on 24 April 2017. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. CLIFFTOWN SHORE DEVELOPMENTS LTD has been registered for 8 years. Current directors include STRUTH, James Harvey, STRUTH, Lucy Amanda, SWAINSBURY, Christopher and 3 others.

Company Number
10738041
Status
dissolved
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
Anglia House 6 Central Aveue, Norwich, NR7 0HR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STRUTH, James Harvey, STRUTH, Lucy Amanda, SWAINSBURY, Christopher, SWAINSBURY, Emma Louise, TALBOT, Camilla Marie, TALBOT, Simon Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFTOWN SHORE DEVELOPMENTS LTD

CLIFFTOWN SHORE DEVELOPMENTS LTD is an dissolved company incorporated on 24 April 2017 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. CLIFFTOWN SHORE DEVELOPMENTS LTD was registered 8 years ago.(SIC: 41100)

Status

dissolved

Active since 8 years ago

Company No

10738041

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 December 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 May 2024 (1 year ago)
Submitted on 12 May 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Anglia House 6 Central Aveue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Fitzroy House Crown Street Ipswich Suffolk IP1 3LG United Kingdom
From: 24 April 2017To: 2 June 2024
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 18
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

STRUTH, James Harvey

Active
St. Andrews Business Park, NorwichNR7 0HR
Born November 1973
Director
Appointed 24 Apr 2017

STRUTH, Lucy Amanda

Active
St. Andrews Business Park, NorwichNR7 0HR
Born February 1971
Director
Appointed 24 Apr 2017

SWAINSBURY, Christopher

Active
St. Andrews Business Park, NorwichNR7 0HR
Born March 1972
Director
Appointed 24 Apr 2017

SWAINSBURY, Emma Louise

Active
St. Andrews Business Park, NorwichNR7 0HR
Born April 1973
Director
Appointed 24 Apr 2017

TALBOT, Camilla Marie

Active
St. Andrews Business Park, NorwichNR7 0HR
Born May 1967
Director
Appointed 24 Apr 2017

TALBOT, Simon Alexander

Active
St. Andrews Business Park, NorwichNR7 0HR
Born May 1969
Director
Appointed 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Liquidation
1 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 August 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 July 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
2 June 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
2 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
2 June 2024
600600
Resolution
2 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Incorporation Company
24 April 2017
NEWINCIncorporation