Company NameClarkwood Flooring Limited
Company StatusDissolved
Company Number06838381
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameStephen Charles Clark
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameElliott James Clark
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address30 St Giles
Oxford
OX1 3LE
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2010
Net Worth-£4,856
Cash£696
Current Liabilities£34,425

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
8 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (9 pages)
9 September 2015Liquidators statement of receipts and payments to 4 July 2015 (9 pages)
9 September 2015Liquidators statement of receipts and payments to 4 July 2015 (9 pages)
9 September 2015Liquidators' statement of receipts and payments to 4 July 2015 (9 pages)
9 September 2014Liquidators statement of receipts and payments to 4 July 2014 (9 pages)
9 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (9 pages)
9 September 2014Liquidators statement of receipts and payments to 4 July 2014 (9 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2013Liquidators statement of receipts and payments to 4 July 2013 (11 pages)
24 July 2013Liquidators' statement of receipts and payments to 4 July 2013 (11 pages)
24 July 2013Liquidators statement of receipts and payments to 4 July 2013 (11 pages)
12 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Hate House Birmingham Road Alcester B49 5JG on 12 April 2013 (2 pages)
11 April 2013Appointment of a voluntary liquidator (2 pages)
11 April 2013Court order insolvency:appointment of liquidator (18 pages)
17 January 2013Notice of ceasing to act as a voluntary liquidator (5 pages)
17 July 2012Statement of affairs with form 4.19 (6 pages)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Registered office address changed from Wenn Townsend 30 St Giles Oxford OX1 3LE on 12 July 2012 (2 pages)
13 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(3 pages)
13 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(3 pages)
24 June 2011Termination of appointment of Elliott Clark as a director (1 page)
17 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Stephen Charles Clark on 5 March 2011 (2 pages)
5 April 2011Director's details changed for Stephen Charles Clark on 5 March 2011 (2 pages)
5 April 2011Director's details changed for Elliott James Clark on 5 March 2011 (2 pages)
5 April 2011Director's details changed for Elliott James Clark on 5 March 2011 (2 pages)
21 April 2010Director's details changed for Stephen Charles Clark on 5 March 2010 (2 pages)
21 April 2010Director's details changed for Elliott James Clark on 5 March 2010 (2 pages)
21 April 2010Director's details changed for Elliott James Clark on 5 March 2010 (2 pages)
21 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Stephen Charles Clark on 5 March 2010 (2 pages)
21 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 July 2009Ad 18/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 March 2009Director appointed elliott james clark (2 pages)
23 March 2009Registered office changed on 23/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 March 2009Director appointed stephen clark (2 pages)
18 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
18 March 2009Appointment terminated director david parry (1 page)
5 March 2009Incorporation (16 pages)