About

Registered Number: 04356588
Date of Incorporation: 21/01/2002 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 11 months ago)
Registered Address: 1 Swadlincote Lane, Castle Gresley, Swadlincote, Derbyshire, DE11 9EG

 

T. Clarke & Co Building Contractors Ltd was registered on 21 January 2002 and has its registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRICE, Ian 21 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GRICE, Brenda Elizabeth 21 January 2002 29 October 2003 1
GRICE, William Edward 29 October 2003 01 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 16 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 08 February 2015
TM02 - Termination of appointment of secretary 08 February 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 19 January 2010
AD01 - Change of registered office address 07 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 28 January 2003
225 - Change of Accounting Reference Date 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.