About

Registered Number: 02737826
Date of Incorporation: 06/08/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: The Tannery, Clayton Street, Chesterfield, Derbyshire, S41 0DU

 

Founded in 1992, The William Clarke Currying Company Ltd are based in Chesterfield in Derbyshire, it's status at Companies House is "Dissolved". The company has one director listed as Nazaruk, Michael Wasyl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAZARUK, Michael Wasyl 10 February 1994 24 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 26 April 2015
TM01 - Termination of appointment of director 26 April 2015
TM02 - Termination of appointment of secretary 26 April 2015
AA01 - Change of accounting reference date 26 April 2015
AD01 - Change of registered office address 26 April 2015
AP01 - Appointment of director 26 April 2015
AP01 - Appointment of director 26 April 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 14 April 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 30 July 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 19 May 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 August 1994
287 - Change in situation or address of Registered Office 05 April 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
287 - Change in situation or address of Registered Office 01 March 1994
AA - Annual Accounts 14 February 1994
288 - N/A 19 December 1993
363x - Annual Return 23 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1992
288 - N/A 10 November 1992
288 - N/A 05 November 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
287 - Change in situation or address of Registered Office 18 October 1992
CERTNM - Change of name certificate 16 October 1992
CERTNM - Change of name certificate 02 October 1992
287 - Change in situation or address of Registered Office 25 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1992
NEWINC - New incorporation documents 06 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.