About

Registered Number: 05361603
Date of Incorporation: 11/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Broom House, 39-43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

 

Having been setup in 2005, Clarke Contractors (South East) Ltd have registered office in Benfleet in Essex, it's status is listed as "Dissolved". We don't know the number of employees at the business. The companies directors are Clarke, Sheila Joan, Clarke, Alan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Alan David 21 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Sheila Joan 21 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 18 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
225 - Change of Accounting Reference Date 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.