Company NameClarkes Stationers Limited
Company StatusDissolved
Company Number04415832
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameVirendra Chhotabhai Patel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(1 year, 3 months after company formation)
Appointment Duration15 years (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-108 South Road
Haywards Heath
West Sussex
RH16 4LL
Secretary NameMr Kiren Virendrabhai Patel
NationalityBritish
StatusClosed
Appointed22 February 2005(2 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-108 South Road
Haywards Heath
West Sussex
RH16 4LL
Secretary NameVirendra Chhotabhai Patel
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Woodmansterne Road
Coulsdon
Surrey
CR5 2DG
Director NameMr Anil Bhola
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhall Drive
London
SE21 7HJ
Secretary NameMr Anil Bhola
NationalityBritish
StatusResigned
Appointed22 August 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhall Drive
London
SE21 7HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.clarkesofficesupplies.co.uk/storefront/home
Email address[email protected]
Telephone01444 457551
Telephone regionHaywards Heath

Location

Registered AddressUnit B2
Ullswater Crescent
Coulsdon
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

2 at £1Goldarch LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 April 2017Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL to Unit B2 Ullswater Crescent Coulsdon CR5 2HR on 25 April 2017 (1 page)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
21 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Director's details changed for Virendra Chhotabhai Patel on 13 May 2013 (2 pages)
23 April 2014Secretary's details changed for Mr Kiren Virendrabhai Patel on 13 May 2013 (1 page)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
10 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 April 2008Return made up to 12/04/08; full list of members (3 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 April 2007Return made up to 12/04/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 72 new cavendish street london W1G 8AU (1 page)
24 April 2006Return made up to 12/04/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: 72 new cavendish street london W1G 8AU (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
12 May 2005Return made up to 12/04/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: c/o parker cavendish, 28 church road, stanmore middlesex HA7 4XR (1 page)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 July 2004Return made up to 12/04/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 January 2004Return made up to 12/04/03; full list of members (6 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
18 August 2003New secretary appointed;new director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003Secretary resigned (1 page)
12 April 2002Incorporation (19 pages)