Company NameW.G.Clark(Properties)Limited
Company StatusDissolved
Company Number00470735
CategoryPrivate Limited Company
Incorporation Date12 July 1949(74 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJustin Naish
NationalityBritish
StatusClosed
Appointed18 October 2006(57 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44c Lennox Gardens
London
SW1X 0DJ
Director NameMr Anthony John Sperrin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(58 years after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Palewell Park
East Sheen
London
SW14 8JQ
Secretary NameMr Anthony John Sperrin
NationalityBritish
StatusClosed
Appointed30 August 2007(58 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Palewell Park
East Sheen
London
SW14 8JQ
Director NameIrene Dorothy Clark
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(42 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 July 2003)
RoleCompany Director
Correspondence AddressThe Clock House
Box End
Kempston
Beds
Director NameWilliam Gibson Clark
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(42 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 October 2004)
RoleCompany Director
Correspondence AddressThe Clock House
Box End
Kempston
Beds
Secretary NameWilliam Gibson Clark
NationalityBritish
StatusResigned
Appointed20 November 1991(42 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 October 2004)
RoleCompany Director
Correspondence AddressThe Clock House
Box End
Kempston
Beds
Director NameHon David William Francis Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(53 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2006)
RoleAccountant
Correspondence AddressStoneheap Farmhouse
Little Mongeham
Deal
Kent
CT14 0HS
Director NameMr Richard Anthony Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(53 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Potterne
Devizes
Wiltshire
SN10 5PR
Secretary NameMr Richard Anthony Clark
NationalityBritish
StatusResigned
Appointed28 February 2005(55 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Potterne
Devizes
Wiltshire
SN10 5PR
Director NameMr Tom Henrik Berglund
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed18 October 2006(57 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressApartment 49 Grand Lang Suan
52 Lang Suan
Bangkok
10330
Foreign
Director NameJustin Naish
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(57 years, 3 months after company formation)
Appointment Duration9 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44c Lennox Gardens
London
SW1X 0DJ
Secretary NameMr Stephen Charles Whitmore
NationalityBritish
StatusResigned
Appointed18 October 2006(57 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Broad Chalke
Salisbury
Wiltshire
SP5 5DB
Director NameMr David Charles Farley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(58 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Belmont Court
Pembroke Mews Kensington
London
W8 6ES

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
8 August 2011Full accounts made up to 31 March 2011 (15 pages)
8 August 2011Full accounts made up to 31 March 2011 (15 pages)
19 July 2011Termination of appointment of David Farley as a director (1 page)
19 July 2011Termination of appointment of Tom Berglund as a director (1 page)
19 July 2011Termination of appointment of David Farley as a director (1 page)
19 July 2011Termination of appointment of Tom Berglund as a director (1 page)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 98.6
(6 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 98.6
(6 pages)
4 August 2010Full accounts made up to 31 March 2010 (17 pages)
4 August 2010Full accounts made up to 31 March 2010 (17 pages)
24 November 2009Director's details changed for David Charles Farley on 19 November 2009 (2 pages)
24 November 2009Director's details changed for Tom Henrik Berglund on 19 November 2009 (2 pages)
24 November 2009Director's details changed for David Charles Farley on 19 November 2009 (2 pages)
24 November 2009Director's details changed for Tom Henrik Berglund on 19 November 2009 (2 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
4 August 2009Full accounts made up to 31 March 2009 (16 pages)
4 August 2009Full accounts made up to 31 March 2009 (16 pages)
24 February 2009Return made up to 19/11/08; full list of members (5 pages)
24 February 2009Return made up to 19/11/08; full list of members (5 pages)
1 August 2008Full accounts made up to 31 March 2008 (16 pages)
1 August 2008Full accounts made up to 31 March 2008 (16 pages)
22 January 2008Return made up to 19/11/07; full list of members (9 pages)
22 January 2008Return made up to 19/11/07; full list of members (9 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
16 October 2007Full accounts made up to 31 March 2007 (12 pages)
16 October 2007Full accounts made up to 31 March 2007 (12 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
12 December 2006Return made up to 19/11/06; full list of members (7 pages)
12 December 2006Return made up to 19/11/06; full list of members (7 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 24 (5) the coda centre munster road london SW6 6AW (1 page)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: 24 (5) the coda centre munster road london SW6 6AW (1 page)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006Secretary resigned (1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 October 2006Declaration of assistance for shares acquisition (5 pages)
26 October 2006Declaration of assistance for shares acquisition (5 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
22 June 2006Amended accounts made up to 31 March 2006 (7 pages)
22 June 2006Amended accounts made up to 31 March 2006 (7 pages)
22 May 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 May 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 19/11/05; full list of members (7 pages)
29 November 2005Return made up to 19/11/05; full list of members (7 pages)
5 May 2005Auditor's resignation (1 page)
5 May 2005Auditor's resignation (1 page)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Return made up to 19/11/04; full list of members (7 pages)
21 March 2005Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 March 2005New secretary appointed (1 page)
10 March 2005Registered office changed on 10/03/05 from: 3 barton street london SW1P 3NG (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005Registered office changed on 10/03/05 from: 3 barton street london SW1P 3NG (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
13 April 2004Full accounts made up to 31 March 2003 (5 pages)
13 April 2004Full accounts made up to 31 March 2003 (5 pages)
9 December 2003Return made up to 19/11/03; full list of members (8 pages)
9 December 2003Return made up to 19/11/03; full list of members (8 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
9 January 2003Return made up to 19/11/02; full list of members (7 pages)
9 January 2003Full accounts made up to 31 March 2002 (4 pages)
9 January 2003Full accounts made up to 31 March 2002 (4 pages)
9 January 2003Return made up to 19/11/02; full list of members (7 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
30 November 2001Return made up to 19/11/01; full list of members (6 pages)
30 November 2001Return made up to 19/11/01; full list of members (6 pages)
30 November 2001Full accounts made up to 31 March 2001 (5 pages)
30 November 2001Full accounts made up to 31 March 2001 (5 pages)
2 January 2001Return made up to 19/11/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 19/11/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
6 January 2000Return made up to 19/11/99; full list of members (6 pages)
6 January 2000Return made up to 19/11/99; full list of members (6 pages)
10 December 1999Full accounts made up to 31 March 1999 (5 pages)
10 December 1999Full accounts made up to 31 March 1999 (5 pages)
31 December 1998Return made up to 19/11/98; full list of members (6 pages)
31 December 1998Return made up to 19/11/98; full list of members (6 pages)
24 November 1998Full accounts made up to 31 March 1998 (5 pages)
24 November 1998Full accounts made up to 31 March 1998 (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
9 December 1997Return made up to 19/11/97; full list of members (6 pages)
9 December 1997Return made up to 19/11/97; full list of members (6 pages)
29 November 1996Full accounts made up to 31 March 1996 (5 pages)
29 November 1996Full accounts made up to 31 March 1996 (5 pages)
29 November 1996Return made up to 19/11/96; full list of members (6 pages)
29 November 1996Return made up to 19/11/96; full list of members (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (4 pages)
22 November 1995Return made up to 19/11/95; full list of members (6 pages)
22 November 1995Return made up to 19/11/95; full list of members (6 pages)
12 October 1995Declaration of shares redemption:auditor's report (3 pages)
12 October 1995Declaration of shares redemption:auditor's report (4 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 October 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 December 1992Return made up to 19/11/92; full list of members (6 pages)
9 December 1992Return made up to 19/11/92; full list of members (6 pages)
31 January 1973Memorandum and Articles of Association (9 pages)
31 January 1973Memorandum and Articles of Association (9 pages)
7 May 1971Company name changed\certificate issued on 07/05/71 (2 pages)
7 May 1971Company name changed\certificate issued on 07/05/71 (2 pages)
12 July 1949Certificate of incorporation (1 page)
12 July 1949Certificate of incorporation (9 pages)