Company NameJ.H.Clarke & Co.(Chelmsford)Limited
Company StatusDissolved
Company Number00935020
CategoryPrivate Limited Company
Incorporation Date5 July 1968(55 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAdrian John Symonds
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(23 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleBuyer
Correspondence AddressFriars Riffhams Lane
Danbury
Chelmsford
Essex
CM3 4DS
Secretary NameMartin Frank Gandy
NationalityBritish
StatusCurrent
Appointed16 September 1991(23 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressCedar House Cedar Avenue West
Chelmsford
Essex
CM1 2XA
Director NameJulia Fosker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(30 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleRetail Buyer
Correspondence AddressLilac Cottage
Colchester Road
Tiptree
Essex
CO5 0ET
Director NameMrs Christine Marion Geer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(30 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMaple House 4 The Mallows
Fambridge Road
Maldon
Essex
CM9 6BJ
Director NameNeil Martin Ralph Arnold
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 1991(23 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 1998)
RoleBuyer
Correspondence Address391 Baddow Road
Chelmsford
Essex
CM2 7QQ
Director NamePaul Joseph Grech
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2001)
RoleRetailer
Correspondence Address36 Totnes Walk
Chelmsford
Essex
CM1 6LX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£142,039
Cash£32,640
Current Liabilities£600,425

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 September 2006Dissolved (1 page)
2 June 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (8 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
15 February 2004Liquidators statement of receipts and payments (15 pages)
3 March 2003Statement of affairs (10 pages)
11 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2003Registered office changed on 05/02/03 from: 2 exchange way chelmsford essex CM1 1XQ (1 page)
18 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 September 2001Return made up to 16/09/01; full list of members (7 pages)
5 March 2001Director resigned (1 page)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Return made up to 16/09/00; full list of members (7 pages)
6 February 2000Full accounts made up to 31 March 1999 (15 pages)
11 October 1999Return made up to 16/09/99; no change of members (4 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
25 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
5 October 1998Return made up to 16/09/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (15 pages)
3 October 1997Return made up to 16/09/97; full list of members (6 pages)
7 November 1996Full accounts made up to 31 March 1996 (14 pages)
23 October 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 October 1995Full accounts made up to 31 March 1995 (13 pages)
9 October 1995Return made up to 16/09/95; no change of members (4 pages)