About

Registered Number: 03913273
Date of Incorporation: 25/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: 10 Greenside, Ribchester, Preston, PR3 3ZJ

 

Established in 2000, The Clarke Darby Partnership Ltd has its registered office in Preston. We do not know the number of employees at the business. The current directors of the organisation are listed as Darby, Richard James, Darby, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, Richard James 04 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DARBY, Thomas 31 October 2003 01 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 10 August 2016
AA - Annual Accounts 09 May 2016
AA01 - Change of accounting reference date 09 May 2016
AR01 - Annual Return 09 February 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 18 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 30 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
363s - Annual Return 05 March 2001
CERTNM - Change of name certificate 02 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
353 - Register of members 15 February 2000
225 - Change of Accounting Reference Date 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.