About

Registered Number: 01782986
Date of Incorporation: 13/01/1984 (40 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2020 (3 years and 8 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,

 

Based in Newcastle Upon Tyne, Clarks Home Bakery Ltd was established in 1984, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKERSON, Hayley N/A - 1
NICKERSON, Nigel N/A - 1
NICKERSON, Richard 01 December 2004 - 1
NICKERSON, Ann N/A 06 April 2018 1
NICKERSON, Lawrence N/A 08 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2020
LIQ13 - N/A 27 May 2020
LIQ03 - N/A 20 March 2020
AD01 - Change of registered office address 07 February 2019
RESOLUTIONS - N/A 30 January 2019
LIQ01 - N/A 30 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2019
AA - Annual Accounts 18 January 2019
AA01 - Change of accounting reference date 18 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 30 August 2018
MR05 - N/A 09 May 2018
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 15 September 2017
CH03 - Change of particulars for secretary 15 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 08 June 2016
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 20 August 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 08 July 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 12 July 2004
363s - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 22 June 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 19 March 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 19 June 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 23 March 1994
395 - Particulars of a mortgage or charge 20 September 1993
363s - Annual Return 05 June 1993
AA - Annual Accounts 05 June 1993
AA - Annual Accounts 19 October 1992
363b - Annual Return 19 October 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 21 February 1992
AA - Annual Accounts 30 November 1990
363 - Annual Return 30 November 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
AA - Annual Accounts 11 August 1986
363 - Annual Return 11 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.