Company NameF. & E. Clarke Limited
DirectorsNigel Theodore Doxat and Christopher John Waring White
Company StatusDissolved
Company Number00368708
CategoryPrivate Limited Company
Incorporation Date13 August 1941(82 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Theodore Doxat
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(50 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleProduce Merchant
Correspondence AddressTrees
Carters Corner
Hailsham
East Sussex
BN27 4HT
Director NameChristopher John Waring White
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(50 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleProduce Merchant
Correspondence AddressRays Yard Rays Lane
Penn
High Wycombe
Buckinghamshire
HP10 8LH
Secretary NameNigel Theodore Doxat
NationalityBritish
StatusCurrent
Appointed15 April 1996(54 years, 8 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressTrees
Carters Corner
Hailsham
East Sussex
BN27 4HT
Director NameMr Michael Roderick Hampshire
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(50 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 1997)
RoleProduce Broker
Country of ResidenceEngland
Correspondence AddressMay House
Brightling Road
Robertsbridge
East Sussex
TN32 5EL
Director NameMr Leonard Alfred Stevenson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(50 years, 4 months after company formation)
Appointment Duration-1 years, 3 months (resigned 28 March 1991)
RoleProduce Merchant
Correspondence Address37 Eastbourne Grove
Westcliff On Sea
Essex
SS0 0QE
Secretary NameNigel Theodore Doxat
NationalityBritish
StatusResigned
Appointed28 December 1991(50 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressTrees
Carters Corner
Hailsham
East Sussex
BN27 4HT
Director NameRoderick Alan Anderson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(53 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressThe Old Granary
High St
Burwash
East Sussex
TN19 7EN
Secretary NameRoderick Alan Anderson
NationalityBritish
StatusResigned
Appointed01 December 1994(53 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressThe Old Granary
High St
Burwash
East Sussex
TN19 7EN
Director NameMartin James Buckle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(55 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1997)
RoleCommodity Merchant
Correspondence AddressManormead Nightingale Avenue
West Horsley
Surrey
KT24 6PB

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Gross Profit£246,340
Net Worth-£494,541
Cash£158,427
Current Liabilities£2,334,769

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 October 2004Dissolved (1 page)
6 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: clareville house 26/27 oxenden street london SW1Y 4EP (1 page)
16 November 2001Liquidators statement of receipts and payments (5 pages)
24 April 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
30 April 1998Notice of Constitution of Liquidation Committee (2 pages)
28 April 1998Appointment of a voluntary liquidator (1 page)
28 April 1998Statement of affairs (5 pages)
28 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
15 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1998Appointment of a voluntary liquidator (1 page)
26 March 1998Registered office changed on 26/03/98 from: thrale house 44 southwark street london SE1 1UN (1 page)
7 January 1998Return made up to 04/12/97; full list of members (6 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
26 January 1997Accounts for a medium company made up to 31 March 1995 (22 pages)
26 January 1997Accounts for a medium company made up to 31 March 1996 (21 pages)
22 December 1996Return made up to 04/12/96; no change of members (4 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
22 October 1996New secretary appointed (1 page)
22 October 1996New director appointed (1 page)
26 April 1996Secretary resigned;director resigned (1 page)
7 December 1995Return made up to 04/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1995Accounts for a medium company made up to 31 March 1994 (26 pages)