About

Registered Number: 03370217
Date of Incorporation: 14/05/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 6 months ago)
Registered Address: 122 Forfield Road, Coudon, Coventry, CV6 1FS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.