Company NameGerald Clarke Associates Limited
Company StatusDissolved
Company Number03183973
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald Sydney Clarke
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Saint Saviours Court
Alexandra Park Road
London
N22 7AZ
Secretary NameValerie Scott Clarke
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Saint Saviours Court
Alexandra Park Road
London
N22 7AZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address8 Saint Saviours Court
Alexandra Park Road
London
N22 7AZ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
8 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 May 2002Return made up to 10/04/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 April 2001Return made up to 10/04/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 April 2000Return made up to 10/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 May 1999Return made up to 10/04/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Registered office changed on 12/04/99 from: harvestway house 28 high street witney oxfordshire OX8 6HG (1 page)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 April 1998Return made up to 10/04/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 May 1997Return made up to 10/04/97; full list of members (6 pages)
12 May 1997Ad 10/10/96--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
14 April 1996Director resigned (2 pages)
14 April 1996Registered office changed on 14/04/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
14 April 1996Secretary resigned (2 pages)
14 April 1996New secretary appointed (1 page)
14 April 1996New director appointed (1 page)
10 April 1996Incorporation (16 pages)