Company NameF.N.G. Clarke Limited
Company StatusDissolved
Company Number00632278
CategoryPrivate Limited Company
Incorporation Date9 July 1959(64 years, 10 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Angela Mary Clark
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(31 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 17 September 2002)
RoleSecretary
Correspondence AddressPleinmont 50 Redshank Avenue
Winsford
Cheshire
CW7 1SP
Director NameBryan Edwin Clark
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(31 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 17 September 2002)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address50 Redshank Avenue
Winsford
Cheshire
CW7 1SP
Secretary NameMrs Angela Mary Clark
NationalityBritish
StatusClosed
Appointed16 January 1991(31 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 17 September 2002)
RoleCompany Director
Correspondence AddressPleinmont 50 Redshank Avenue
Winsford
Cheshire
CW7 1SP

Location

Registered Address6 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,977
Current Liabilities£22,477

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2002Registered office changed on 22/04/02 from: 37 the glade fetcham leatherhead surrey KT22 9TB (2 pages)
18 April 2002Application for striking-off (1 page)
4 April 2002Return made up to 15/01/02; full list of members (6 pages)
7 March 2001Full accounts made up to 31 October 2000 (1 page)
7 March 2001Return made up to 15/01/01; full list of members (6 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Secretary's particulars changed;director's particulars changed (1 page)
26 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 October 1999 (7 pages)
19 February 1999Return made up to 15/01/99; no change of members (4 pages)
8 February 1999Secretary's particulars changed;director's particulars changed (1 page)
8 February 1999Full accounts made up to 31 October 1998 (10 pages)
8 February 1999Registered office changed on 08/02/99 from: 136 high street teddington middlesex TW11 8JB (1 page)
8 February 1999Director's particulars changed (1 page)
16 September 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
18 March 1998Return made up to 15/01/98; full list of members (6 pages)
28 November 1997Full accounts made up to 31 July 1997 (12 pages)
27 June 1997Return made up to 15/01/97; no change of members (6 pages)
21 April 1997Full accounts made up to 31 July 1996 (14 pages)
23 January 1996Return made up to 15/01/96; full list of members (8 pages)
17 January 1996Full accounts made up to 31 July 1995 (9 pages)