Plano
Texas
75093 6970
United States
Director Name | Mrs Vera Clark |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4325 Stromboli Drive Plano Texas 75093 6970 United States |
Director Name | Mr Henry John Clark |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 12 The Ryde Laleham Staines Middlesex TW18 2SL |
Director Name | Mrs Joan Sybil Clark |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(27 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 23 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Ryde Laleham Staines Middlesex TW18 2SL |
Secretary Name | Mr Ernest Bernard Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(27 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 19 November 2019) |
Role | Company Director |
Correspondence Address | 28 School Road Ashford Middlesex TW15 2AJ |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2.7k at £1 | I.j. Clark 54.00% Ordinary |
---|---|
2.3k at £1 | Trustee Of J S Clark Will Trust 46.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £587,788 |
Cash | £96,743 |
Current Liabilities | £4,422 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 September 2020 | Registered office address changed from 55 Staines Road West Sunbury-on-Thames TW16 7AH England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2 September 2020 (2 pages) |
1 September 2020 | Resolutions
|
1 September 2020 | Declaration of solvency (5 pages) |
1 September 2020 | Appointment of a voluntary liquidator (4 pages) |
8 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
4 May 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
29 April 2020 | Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page) |
25 November 2019 | Termination of appointment of Ernest Bernard Bradford as a secretary on 19 November 2019 (1 page) |
25 November 2019 | Registered office address changed from 28 School Road Ashford Middlesex TW15 2AJ to 55 Staines Road West Sunbury-on-Thames TW16 7AH on 25 November 2019 (1 page) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
14 July 2017 | Notification of Ian John Clark as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Ian John Clark as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
19 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 August 2014 | Director's details changed for Mrs Vera Clark on 4 April 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mrs Vera Clark on 4 April 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mrs Vera Clark on 4 April 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 April 2014 | Appointment of Mrs Vera Clark as a director (2 pages) |
9 April 2014 | Appointment of Mrs Vera Clark as a director (2 pages) |
8 April 2014 | Termination of appointment of Joan Clark as a director (1 page) |
8 April 2014 | Registered office address changed from 12 the Ryde Laleham on Thames Middlesex TW18 2SL on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 12 the Ryde Laleham on Thames Middlesex TW18 2SL on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Joan Clark as a director (1 page) |
8 April 2014 | Director's details changed for Ian John Clark on 4 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Ian John Clark on 4 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Ian John Clark on 4 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 12 the Ryde Laleham on Thames Middlesex TW18 2SL on 8 April 2014 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Ian John Clark on 24 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Ian John Clark on 24 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Joan Sybil Clark on 24 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Joan Sybil Clark on 24 June 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
30 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 August 2007 | Location of debenture register (1 page) |
13 August 2007 | Location of debenture register (1 page) |
13 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
23 October 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
23 October 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
25 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
17 June 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
17 June 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
12 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
12 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
29 July 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
26 July 2003 | Return made up to 24/06/03; no change of members (7 pages) |
26 July 2003 | Return made up to 24/06/03; no change of members (7 pages) |
16 July 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
16 July 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
5 July 2002 | Return made up to 24/06/02; no change of members (7 pages) |
5 July 2002 | Return made up to 24/06/02; no change of members (7 pages) |
18 September 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
18 September 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
15 August 2001 | Return made up to 24/06/01; full list of members
|
15 August 2001 | Return made up to 24/06/01; full list of members
|
5 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
5 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
25 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
8 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
20 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
20 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
2 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
8 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 28 February 1997 (11 pages) |
19 June 1997 | Full accounts made up to 28 February 1997 (11 pages) |
2 September 1996 | Full accounts made up to 28 February 1996 (8 pages) |
2 September 1996 | Full accounts made up to 28 February 1996 (8 pages) |
12 August 1996 | Return made up to 24/06/96; no change of members
|
12 August 1996 | Return made up to 24/06/96; no change of members
|
25 July 1995 | Return made up to 24/06/95; full list of members
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Return made up to 24/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
3 June 1983 | Accounts made up to 28 February 1983 (7 pages) |