Company NameClarrell International Limited
Company StatusDissolved
Company Number02840030
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameGeoffrey Peter Sharp
NationalityBritish
StatusClosed
Appointed27 June 1997(3 years, 11 months after company formation)
Appointment Duration6 years (closed 22 July 2003)
RoleAccountant
Correspondence Address3 Addlestead Road
East Peckham
Tonbridge
Kent
TN12 5DU
Director NameMrs Kay Christine Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Gardens
Chestnut Avenue
Walderslade
Kent
ME5 9AB
Director NameMr Gary John Clarke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address10 Manor Gardens
Walderslade
Chatham
Kent
ME5 9AB
Director NameMr Loughlin James Farrell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Pine Court
Newtonpark Avenue
Blackrock
County Dublin
Irish
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Kay Christine Clarke
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Gardens
Chestnut Avenue
Walderslade
Kent
ME5 9AB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMrs Kay Christine Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Gardens
Chestnut Avenue
Walderslade
Kent
ME5 9AB
Director NameGary John Slade
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1996)
RoleShoe Repairer
Correspondence Address10 Swadelands Close
Lenham
Maidstone
Kent
ME17 2AF

Location

Registered AddressStephen M Fryer First Floor
Westgate House, Spital Street
Dartford
Kent
DA1 2EH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,172
Cash£214
Current Liabilities£15,138

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
14 February 2003Application for striking-off (1 page)
19 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
9 August 2001Return made up to 27/07/01; full list of members (6 pages)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
28 September 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
15 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
14 September 1999Return made up to 27/07/99; no change of members (4 pages)
17 June 1999Registered office changed on 17/06/99 from: suit 12 ashford house beaufort court rochester kent ME2 4FA (1 page)
15 December 1998Registered office changed on 15/12/98 from: 43/45 high street sevenoaks kent TN13 1JF (1 page)
24 July 1998Return made up to 27/07/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
6 August 1997Return made up to 27/07/97; no change of members (4 pages)
23 July 1997Registered office changed on 23/07/97 from: 43B london road sevenoaks kent TN13 1AR (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
18 December 1996Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
17 December 1996Secretary's particulars changed;director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
16 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
4 August 1996Return made up to 27/07/96; full list of members (6 pages)
12 March 1996Director resigned (2 pages)
27 December 1995Registered office changed on 27/12/95 from: well court bank street sevenoaks kent TN13 1UW (1 page)
20 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
14 August 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)