About

Registered Number: 04093295
Date of Incorporation: 19/10/2000 (23 years and 8 months ago)
Company Status: Liquidation
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Having been setup in 2000, S. Clark Butchers Ltd has its registered office in Dartford, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the S. Clark Butchers Ltd. This business has 3 directors listed as Clark, Sharon, Clark, Stephen Patrick, Mead, Linda Carol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Sharon 06 April 2008 - 1
CLARK, Stephen Patrick 19 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MEAD, Linda Carol 19 October 2000 25 July 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 May 2020
RESOLUTIONS - N/A 11 May 2020
LIQ01 - N/A 11 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 06 December 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 01 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH03 - Change of particulars for secretary 23 January 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 11 August 2009
RESOLUTIONS - N/A 03 August 2009
RESOLUTIONS - N/A 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
123 - Notice of increase in nominal capital 03 August 2009
MEM/ARTS - N/A 03 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
287 - Change in situation or address of Registered Office 14 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 16 August 2006
395 - Particulars of a mortgage or charge 01 December 2005
363a - Annual Return 19 October 2005
395 - Particulars of a mortgage or charge 17 May 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 08 August 2002
363a - Annual Return 07 February 2002
363s - Annual Return 13 November 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
287 - Change in situation or address of Registered Office 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2005 Outstanding

N/A

Debenture 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.