About

Registered Number: 04158635
Date of Incorporation: 12/02/2001 (23 years and 4 months ago)
Company Status: Active
Date of Dissolution: 12/08/2014 (9 years and 10 months ago)
Registered Address: 14 High Street East, Glossop, Derbyshire, SK13 8DA

 

Founded in 2001, John Clarke Distribution Ltd has its registered office in Derbyshire, it's status at Companies House is "Active". This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Diane Marie 21 March 2001 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AC92 - N/A 15 December 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 27 March 2014
DS01 - Striking off application by a company 20 March 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 February 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2009
353 - Register of members 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 28 February 2009
287 - Change in situation or address of Registered Office 13 August 2008
395 - Particulars of a mortgage or charge 08 May 2008
363a - Annual Return 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 December 2007
AA - Annual Accounts 14 December 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 June 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 12 March 2002
225 - Change of Accounting Reference Date 09 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
287 - Change in situation or address of Registered Office 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2008 Outstanding

N/A

Fixed and floating charge 22 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.