Company NameClark & Land (Engineers) Limited
DirectorRedjep Shevki
Company StatusDissolved
Company Number00483724
CategoryPrivate Limited Company
Incorporation Date24 June 1950(73 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameRedjep Shevki
Date of BirthAugust 1953 (Born 70 years ago)
NationalityTurkish Cypriot
StatusCurrent
Appointed01 July 1993(43 years after company formation)
Appointment Duration30 years, 10 months
RoleManager
Correspondence Address67 Victoria Road
Edmonton
London
N9 9SU
Secretary NameFatma Shevki
NationalityBritish
StatusCurrent
Appointed29 September 1998(48 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address67 Victoria Road
London
N9 9SH
Director NameMrs Lilian Elsie Graham
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(40 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address33 Shirkoak Park
Woodchurch
Kent
TN26 3PX
Director NameMr Henry Upton
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(40 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1993)
RoleEngineer
Correspondence Address56 Shirkoak Park
Woodchurch
Kent
TN26 3PX
Secretary NameMrs Lilian Elsie Graham
NationalityBritish
StatusResigned
Appointed23 January 1991(40 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address33 Shirkoak Park
Woodchurch
Kent
TN26 3PX
Director NameJames Philip Rose
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1993(43 years after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 1998)
RoleManager
Correspondence Address37 Lloyd Baker Street
London
WC1X 9AB
Secretary NameJames Philip Rose
NationalityEnglish
StatusResigned
Appointed01 July 1993(43 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 1998)
RoleManager
Correspondence Address37 Lloyd Baker Street
London
WC1X 9AB
Director NameMichael John Southon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1998(47 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1998)
RoleCompany Director
Correspondence Address19 River Way
Loughton
Essex
IG10 3LJ
Director NameMr Victor Bounthavy Luangkhoth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(47 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 August 1998)
RoleEngineer
Correspondence Address107 Evelyn Court
Amhurst Road
London
E8 2BQ
Director NameMr Victor Bounthavy Luangkhoth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(48 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2000)
RoleEngineering
Correspondence Address107 Evelyn Court
Amhurst Road
London
E8 2BQ

Location

Registered Address48 Langham Street
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£177,409
Gross Profit£47,830
Net Worth£104,537
Cash£9,998
Current Liabilities£34,566

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
15 July 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2003Statement of affairs (8 pages)
4 July 2003Appointment of a voluntary liquidator (1 page)
19 June 2003Registered office changed on 19/06/03 from: hurshens chartered accountants 291 green lanes london N13 4XS (1 page)
4 March 2003Return made up to 10/08/02; full list of members (6 pages)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
14 September 2001Return made up to 10/08/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 30 June 1999 (11 pages)
8 January 2001Return made up to 10/08/00; full list of members (6 pages)
29 June 2000Accounts made up to 30 June 1998 (11 pages)
13 June 2000Director resigned (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
24 March 2000Return made up to 10/08/99; full list of members (6 pages)
12 November 1999Registered office changed on 12/11/99 from: unit 4 303 holloway road london N7 8HS (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
28 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
24 August 1998Director resigned (2 pages)
14 August 1998Return made up to 10/08/98; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
23 April 1998Accounts made up to 30 June 1997 (7 pages)
27 February 1998Return made up to 23/01/98; full list of members (6 pages)
27 February 1998New director appointed (2 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 April 1997Return made up to 23/01/97; no change of members (4 pages)
17 June 1996Return made up to 23/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1996Accounts made up to 30 June 1995 (7 pages)
25 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
22 May 1995Return made up to 23/01/95; full list of members (6 pages)