Company NameR.H. Clarke Limited
DirectorsRichard Norman Marchant and Denise Patricia Burton
Company StatusDissolved
Company Number00067911
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(91 years, 12 months after company formation)
Appointment Duration30 years, 5 months
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(93 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Secretary NameDenise Patricia Burton
NationalityBritish
StatusCurrent
Appointed17 March 1995(93 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Director NameDavid Lewis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennyfield 9 Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Director NameJeffrey Robson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressManor Farm Church Lane
Filby
Great Yarmouth
Norfolk
NR29 3HW
Secretary NameStephen John Palmer
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address117 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8JS
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed13 October 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(91 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG

Location

Registered AddressEast Putney House
84 Upper Richmond Road
London
SW15 2ST
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 1998Dissolved (1 page)
19 March 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
18 March 1996Liquidators statement of receipts and payments (5 pages)
17 May 1995Registered office changed on 17/05/95 from: spectrum house 20 26 cursitor street london EC4A 1HY (1 page)
24 March 1995Registered office changed on 24/03/95 from: waveney flour mills, southtown nr great yarmouth NR31 0JB (1 page)
24 March 1995Appointment of a voluntary liquidator (2 pages)
24 March 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 March 1995Declaration of solvency (4 pages)