About

Registered Number: 04969807
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW

 

Established in 2003, Edward Clarke Ltd have registered office in Essex, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The companies director is Clarke Gifford, Julie Carolyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE GIFFORD, Julie Carolyn 19 December 2003 07 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 04 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 November 2017
AA01 - Change of accounting reference date 04 August 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 19 November 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 12 May 2015
AA01 - Change of accounting reference date 25 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 25 January 2013
TM01 - Termination of appointment of director 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AD01 - Change of registered office address 28 August 2012
AA01 - Change of accounting reference date 06 February 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 01 November 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 19 May 2010
AP01 - Appointment of director 10 May 2010
AR01 - Annual Return 20 April 2010
RESOLUTIONS - N/A 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 17 December 2004
395 - Particulars of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
225 - Change of Accounting Reference Date 20 January 2004
287 - Change in situation or address of Registered Office 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
CERTNM - Change of name certificate 24 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2011 Outstanding

N/A

Charge 19 November 2004 Outstanding

N/A

Legal charge 19 November 2004 Outstanding

N/A

Debenture 17 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.