About

Registered Number: 05860943
Date of Incorporation: 28/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 46/48 Long Street, Middleton, Manchester, M24 6UQ

 

Clarke & Edwards Ltd was registered on 28 June 2006 with its registered office in Manchester, it has a status of "Active". The companies director is listed as Edwards, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, John 01 July 2006 28 June 2013 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 07 March 2019
DISS40 - Notice of striking-off action discontinued 29 September 2018
CS01 - N/A 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.