Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clifford Print Finishing Limited
Clifford Print Finishing Limited is a dissolved company incorporated on 5 July 2007 with the registered office located in Northampton, Northamptonshire. Clifford Print Finishing Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 July 2025
(2 months ago)
Was
18 years old
at the time of dissolution
Following
liquidation
Company No
06303343
Private limited company
Age
18 years
Incorporated
5 July 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 September 2023
(2 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Clifford Print Finishing Limited
Contact
Update Details
Address
100 St. James Road
Northampton
NN5 5LF
Address changed on
14 Oct 2024
(1 year ago)
Previous address was
3 Frog Island Leicester LE3 5AG
Companies in NN5 5LF
Telephone
01162513010
Email
Available in Endole App
Website
Cliffordprintfinishing.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
4
Mr Paul Thomas
Director • Secretary • PSC • British • Lives in UK • Born in Mar 1970
Christopher John Cockerill
Director • PSC • British • Lives in England • Born in May 1961
Raymond Russell Brooks
Director • PSC • Managing Director • British • Lives in England • Born in Apr 1966
Mr Paul Anthony Cockerill
Director • PSC • British • Lives in England • Born in Jun 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clifford Press Limited
Mr Paul Thomas, Raymond Russell Brooks, and 2 more are mutual people.
Active
Clifford Press Holdings Limited
Mr Paul Thomas, Christopher John Cockerill, and 1 more are mutual people.
Active
Thomas Property Management Limited
Mr Paul Thomas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Mar
⟶
30 Jun 2024
Traded for
15 months
Cash in Bank
£25.21K
Decreased by £624.07K (-96%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£225.21K
Decreased by £547.9K (-71%)
Total Liabilities
-£3.03K
Decreased by £43.8K (-94%)
Net Assets
£222.18K
Decreased by £504.1K (-69%)
Debt Ratio (%)
1%
Decreased by 4.71% (-78%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Months Ago on 28 Jul 2025
Voluntary Liquidator Appointed
12 Months Ago on 24 Oct 2024
Registered Address Changed
1 Year Ago on 14 Oct 2024
Declaration of Solvency
1 Year Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 2 Aug 2024
Accounting Period Extended
1 Year 3 Months Ago on 5 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 11 Dec 2023
Confirmation Submitted
2 Years Ago on 28 Sep 2023
Charge Satisfied
2 Years 5 Months Ago on 28 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 8 Dec 2022
Get Alerts
Get Credit Report
Discover Clifford Print Finishing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Jul 2025
Return of final meeting in a members' voluntary winding up
Submitted on 28 Apr 2025
Appointment of a voluntary liquidator
Submitted on 24 Oct 2024
Registered office address changed from 3 Frog Island Leicester LE3 5AG to 100 st. James Road Northampton NN5 5LF on 14 October 2024
Submitted on 14 Oct 2024
Resolutions
Submitted on 9 Oct 2024
Declaration of solvency
Submitted on 8 Oct 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 2 Aug 2024
Previous accounting period extended from 31 March 2024 to 30 June 2024
Submitted on 5 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Dec 2023
Confirmation statement made on 28 September 2023 with no updates
Submitted on 28 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs