Company NameClarke Floor Equipment (Europe) Limited
Company StatusDissolved
Company Number01330050
CategoryPrivate Limited Company
Incorporation Date14 September 1977(46 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameAnnegrete Lynggaard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDanish
StatusClosed
Appointed01 February 2000(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 03 June 2003)
RoleIn House Legal Advisor
Correspondence AddressStrandgade 55
1401 Copenhagen K
Denmark
Foreign
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 1997(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 June 2003)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameClive Graham Anthony Clifford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 1994)
RoleBusiness Executive
Correspondence AddressMerritrees Church Lane
Awbridge
Romsey
Hampshire
SO51 0HN
Director NameRandall Edward Curran
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1993)
RoleBusiness Executive
Correspondence Address7545 Teasdale
St Louis 63130
Missouri
Foreign
Director NameRobert Houze Elkin
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 1995)
RoleBusiness Executive
Correspondence Address141 Chippenham Lane
Forest Hills
St Louis
Missouri
Foreign
Director NameJames Mills
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleBusiness Executive
Correspondence Address312 North Meramec
Suite 300
Saint Louis
Missouri 63105
Foreign
Secretary NameRandall Edward Curran
NationalityAmerican
StatusResigned
Appointed28 February 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address7545 Teasdale
St Louis 63130
Missouri
Foreign
Secretary NameSteven John Ward
NationalityBritish
StatusResigned
Appointed01 June 1993(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressHolmewood
Beech Hill Terrace
Kendal
Cumbria
LA9 4PB
Director NameDavid Patrick Ashworth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1996)
RoleManaging Director
Correspondence Address16 Greenmount Drive
Bury
Lancashire
BL8 4HA
Director NameJames Henry Tate
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1995(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address1562 Wildhorse Parkway
Chesterfield
Missouri
63005
Director NameMr John McCormick
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 July 1997)
RoleCompany Director
Correspondence Address35 Seymour Road
Shottery
Stratford Upon Avon
Warwickshire
CV37 9EP
Secretary NameMartin Hodgson
NationalityBritish
StatusResigned
Appointed27 June 1996(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverbeck
Lazonby
Penrith
Cumbria
CA10 1AT
Director NameMr Hans Barslund
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed04 July 1997(19 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 January 1998)
RoleFinance Director
Correspondence AddressPoppelvej 34
8900 Randers
Foreign
Director NameJan Berg
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed04 July 1997(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressCaroline Amalie Vej 79
Lyngby 2800
Denmark
Foreign
Director NameHenrik Meldegaard Jepsen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed30 December 1998(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2000)
RolePlant Controller
Correspondence AddressWagnersvef 12
Aalborg Sv
9200
Denmark

Location

Registered Address51 Eastcheap
London
EC3M 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,673

Accounts

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

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2002Voluntary strike-off action has been suspended (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
12 April 2002Return made up to 28/02/02; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 28/02/01; full list of members (5 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 May 2000Return made up to 28/02/00; full list of members (8 pages)
25 May 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 October 1999Full accounts made up to 31 December 1997 (10 pages)
22 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999New director appointed (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
24 June 1998Return made up to 28/02/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 July 1997Director resigned (2 pages)
13 July 1997Registered office changed on 13/07/97 from: kew house gelwilly industrial estate penrith cumbria CA11 9BN (1 page)
13 July 1997Secretary resigned (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (2 pages)
13 July 1997New director appointed (3 pages)
13 July 1997Secretary resigned (2 pages)
13 July 1997New secretary appointed (2 pages)
22 April 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 May 1996Return made up to 28/02/96; full list of members (5 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 September 1995Director resigned;new director appointed (2 pages)