W J Clarke & Sons Ltd was founded on 14 May 1997, it's status in the Companies House registry is set to "Dissolved". Clarke, Bridget Philomena, Clarke, William James are listed as directors of this business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, William James | 14 May 1997 | 05 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Bridget Philomena | 14 May 1997 | 04 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 November 2015 | |
TM02 - Termination of appointment of secretary | 16 February 2015 | |
TM01 - Termination of appointment of director | 16 February 2015 | |
TM01 - Termination of appointment of director | 16 February 2015 | |
DISS16(SOAS) - N/A | 05 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 26 June 2009 | |
353 - Register of members | 26 June 2009 | |
287 - Change in situation or address of Registered Office | 25 June 2009 | |
AA - Annual Accounts | 03 April 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363a - Annual Return | 04 June 2008 | |
363s - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363s - Annual Return | 23 June 2006 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 10 August 2005 | |
AA - Annual Accounts | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 01 October 2004 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 19 March 2003 | |
363s - Annual Return | 17 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2002 | |
287 - Change in situation or address of Registered Office | 28 February 2002 | |
AA - Annual Accounts | 22 February 2002 | |
363s - Annual Return | 03 September 2001 | |
AA - Annual Accounts | 29 August 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363a - Annual Return | 21 August 2000 | |
353 - Register of members | 21 August 2000 | |
395 - Particulars of a mortgage or charge | 08 March 2000 | |
395 - Particulars of a mortgage or charge | 08 March 2000 | |
363s - Annual Return | 11 June 1999 | |
AA - Annual Accounts | 19 May 1999 | |
363s - Annual Return | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
288b - Notice of resignation of directors or secretaries | 19 May 1997 | |
288b - Notice of resignation of directors or secretaries | 19 May 1997 | |
NEWINC - New incorporation documents | 14 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental chattel mortgage | 30 September 2004 | Outstanding |
N/A |
Legal mortgage | 28 February 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 28 February 2000 | Fully Satisfied |
N/A |