Company NameClarks Metal Products (London) Limited
Company StatusDissolved
Company Number05463126
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 12 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBrian Michael Offord
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(1 day after company formation)
Appointment Duration8 years, 1 month (closed 02 July 2013)
RoleEngineer
Country of ResidenceEssex
Correspondence Address27 Hollyfield
Harlow
Essex
CM19 4LZ
Secretary NameSheila Maureen Offord
NationalityBritish
StatusClosed
Appointed26 May 2005(1 day after company formation)
Appointment Duration8 years, 1 month (closed 02 July 2013)
RoleCompany Director
Correspondence Address27 Hollyfield
Harlow
Essex
CM19 4LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address30 Thames Road
Barking
Essex
IG11 0HZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

100 at 0.01Brian Offord
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,032
Cash£13
Current Liabilities£146,661

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2012Compulsory strike-off action has been suspended (1 page)
13 September 2012Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(4 pages)
3 August 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 25/05/09; no change of members (5 pages)
14 July 2009Return made up to 25/05/09; no change of members (5 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2008Return made up to 25/05/08; full list of members (6 pages)
24 June 2008Return made up to 25/05/08; full list of members (6 pages)
3 August 2007Return made up to 25/05/07; full list of members (6 pages)
3 August 2007Return made up to 25/05/07; full list of members (6 pages)
20 April 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 25/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(6 pages)
21 June 2006Return made up to 25/05/06; full list of members (6 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
17 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
16 June 2005Registered office changed on 16/06/05 from: oak house, 2 woodward close ipswich suffolk IP2 0EA (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: oak house, 2 woodward close ipswich suffolk IP2 0EA (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
25 May 2005Incorporation (9 pages)
25 May 2005Incorporation (9 pages)