Company NameClark & Son Limited
Company StatusDissolved
Company Number01561265
CategoryPrivate Limited Company
Incorporation Date13 May 1981(42 years, 11 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary Leslie Clark
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(10 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 09 September 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Holywell Close
Studham
Bedfordshire
LU6 2PB
Director NameRobin Patrick Lilley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(10 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 09 September 2008)
RoleCarpenter
Correspondence AddressCherry Tree House
Chalet Close Shooters Way Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameMr Gary Leslie Clark
NationalityBritish
StatusClosed
Appointed27 November 1991(10 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holywell Close
Studham
Bedfordshire
LU6 2PB

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£140,355
Cash£255
Current Liabilities£613,795

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
9 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 June 2005Registered office changed on 13/06/05 from: 2A-4A windsor street luton beds LU1 3UB (1 page)
10 June 2005Declaration of solvency (3 pages)
16 December 2004Return made up to 27/11/04; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
6 December 2003Return made up to 27/11/03; full list of members (7 pages)
6 December 2002Return made up to 27/11/02; full list of members (7 pages)
17 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
8 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 January 2001Return made up to 27/11/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 December 1999Return made up to 27/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 January 1999Return made up to 27/11/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 January 1998Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
19 December 1996Return made up to 27/11/96; full list of members (6 pages)
20 December 1995Return made up to 27/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)