Company NameJ.A.Clark & Co.(Engineers)Limited
Company StatusDissolved
Company Number00654587
CategoryPrivate Limited Company
Incorporation Date30 March 1960(64 years, 1 month ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameIan Michael Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(31 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 13 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHambleden Blacksmith Lane
Barnham
Thetford
Norfolk
IP24 2NE
Director NameMr Graham Nigel Clark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(31 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 13 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPlanche Hall Thurston
Bury St Edmunds
Suffolk
IP32 3RE
Secretary NameMr Graham Nigel Clark
NationalityBritish
StatusClosed
Appointed24 June 1991(31 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 13 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPlanche Hall Thurston
Bury St Edmunds
Suffolk
IP32 3RE
Director NameMr David Langrish Boarer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(31 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dingle
High Street, Hemingford Abbots
Huntingdon
Cambridgeshire
PE18 9AE

Location

Registered AddressBond Partners Llp
The Grange 100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,507
Cash£200
Current Liabilities£388,161

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2010Liquidators statement of receipts and payments to 21 May 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
2 June 2009Statement of affairs with form 4.19 (6 pages)
2 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-22
(1 page)
2 June 2009Statement of affairs with form 4.19 (6 pages)
9 May 2009Registered office changed on 09/05/2009 from 1 washington street, kingsthorpe northampton northamptonshire NN2 6NL (1 page)
9 May 2009Registered office changed on 09/05/2009 from 1 washington street, kingsthorpe northampton northamptonshire NN2 6NL (1 page)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2007Return made up to 24/06/07; full list of members (2 pages)
2 July 2007Return made up to 24/06/07; full list of members (2 pages)
2 July 2007Registered office changed on 02/07/07 from: ahf financial consultants LTD holly house 19A kingsley road kingsley northampton northamptonshire NN2 7BN (1 page)
2 July 2007Registered office changed on 02/07/07 from: ahf financial consultants LTD holly house 19A kingsley road kingsley northampton northamptonshire NN2 7BN (1 page)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 August 2006Return made up to 24/06/06; full list of members (3 pages)
21 August 2006Return made up to 24/06/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 June 2005Return made up to 24/06/05; full list of members (3 pages)
24 June 2005Return made up to 24/06/05; full list of members (3 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 July 2004Return made up to 24/06/04; full list of members (7 pages)
15 July 2004Return made up to 24/06/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 July 2003Return made up to 24/06/03; full list of members (7 pages)
1 July 2003Return made up to 24/06/03; full list of members (7 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 July 2002Return made up to 24/06/02; full list of members (7 pages)
9 July 2002Return made up to 24/06/02; full list of members (7 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 July 2001Return made up to 24/06/01; full list of members (7 pages)
2 July 2001Return made up to 24/06/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
23 June 2000Return made up to 24/06/00; full list of members (7 pages)
23 June 2000Return made up to 24/06/00; full list of members (7 pages)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
21 June 1999Return made up to 24/06/99; no change of members (4 pages)
21 June 1999Return made up to 24/06/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
24 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Return made up to 24/06/98; no change of members (4 pages)
22 June 1998Return made up to 24/06/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 June 1997Return made up to 24/06/97; full list of members (9 pages)
26 June 1997Return made up to 24/06/97; full list of members (9 pages)
27 November 1996Secretary's particulars changed;director's particulars changed (1 page)
27 November 1996Secretary's particulars changed;director's particulars changed (1 page)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 June 1996Return made up to 24/06/96; no change of members (5 pages)
19 June 1996Return made up to 24/06/96; no change of members (5 pages)
14 May 1996Secretary's particulars changed;director's particulars changed (1 page)
14 May 1996Secretary's particulars changed;director's particulars changed (1 page)
30 October 1995Director's particulars changed (1 page)
30 October 1995Director's particulars changed (2 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 June 1995Return made up to 24/06/95; no change of members (4 pages)
28 June 1995Return made up to 24/06/95; no change of members (4 pages)
9 March 1994Particulars of mortgage/charge (3 pages)
9 March 1994Particulars of mortgage/charge (3 pages)
9 August 1966Increase in nominal capital (3 pages)
9 August 1966Increase in nominal capital (3 pages)
13 December 1901Allotment of shares (3 pages)
13 December 1901Allotment of shares (3 pages)