Company NameF. Clarke & Sons (High Wycombe) Limited,
Company StatusDissolved
Company Number00766968
CategoryPrivate Limited Company
Incorporation Date9 July 1963(60 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Clarke
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(28 years after company formation)
Appointment Duration32 years, 9 months
RolePiant Hire Contractor
Correspondence AddressThe Croft 2 High Street
Tetsworth
Thame
Oxfordshire
OX9 7AT
Director NameMr Michael David Clarke
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(28 years after company formation)
Appointment Duration32 years, 9 months
RoleBuilding Contractor
Correspondence AddressWhite Cottage Naphill Common
Naphill
High Wycombe
Buckinghamshire
HP14 4RG
Director NameMr Stuart Frederick Clarke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(28 years after company formation)
Appointment Duration32 years, 9 months
RolePlant Hire Contractor
Correspondence AddressBarrie Lodge 8 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5QA
Secretary NameMr Michael David Clarke
NationalityBritish
StatusCurrent
Appointed31 July 1991(28 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressWhite Cottage Naphill Common
Naphill
High Wycombe
Buckinghamshire
HP14 4RG

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£58,733
Net Worth£640,396
Cash£54,693
Current Liabilities£59,135

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2003Dissolved (1 page)
30 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2003O/C replacement of liquidator (14 pages)
29 January 2003Appointment of a voluntary liquidator (1 page)
15 July 2002Appointment of a voluntary liquidator (1 page)
15 July 2002Declaration of solvency (3 pages)
15 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2002Conve 27/05/02 (1 page)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002£ nc 20000/22000 27/05/02 (1 page)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
4 October 2000Return made up to 31/07/00; full list of members (7 pages)
25 April 2000Full accounts made up to 31 December 1999 (12 pages)
5 October 1999Full accounts made up to 31 December 1998 (11 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 December 1997 (11 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1997Return made up to 31/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (10 pages)
2 August 1995Return made up to 31/07/95; full list of members (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (12 pages)