Company NameClarke's (Wholesale) Limited
Company StatusDissolved
Company Number00500092
CategoryPrivate Limited Company
Incorporation Date6 October 1951(72 years, 6 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdrian John Symonds
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1991(39 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 05 August 2003)
RoleBuyer
Correspondence AddressFriars Riffhams Lane
Danbury
Chelmsford
Essex
CM3 4DS
Secretary NameMartin Frank Gandy
NationalityBritish
StatusClosed
Appointed16 September 1991(39 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressCedar House Cedar Avenue West
Chelmsford
Essex
CM1 2XA
Director NameMartin Frank Gandy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(41 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 05 August 2003)
RoleChartered Accountant
Correspondence AddressCedar House Cedar Avenue West
Chelmsford
Essex
CM1 2XA
Director NameNeil Martin Ralph Arnold
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 1991(39 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 1998)
RoleBuyer
Correspondence Address391 Baddow Road
Chelmsford
Essex
CM2 7QQ
Director NamePeter Scott Eagland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(39 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1999)
RoleStationer
Correspondence AddressQuartetdeck
Hungerdown Lane
Manningtree
Essex
CO11 2JN

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£1,966
Current Liabilities£2,201

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
25 February 2003Registered office changed on 25/02/03 from: 2 exchange way chelmsford essex CM1 1XQ (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 October 2002Return made up to 16/09/02; full list of members (7 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 September 2001Return made up to 16/09/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Return made up to 16/09/00; full list of members (6 pages)
6 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 October 1999Return made up to 16/09/99; no change of members (4 pages)
20 August 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
17 November 1998Director resigned (1 page)
5 October 1998Return made up to 16/09/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (10 pages)
3 October 1997Return made up to 16/09/97; full list of members (6 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
23 October 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1995Full accounts made up to 31 March 1995 (10 pages)
9 October 1995Return made up to 16/09/95; no change of members (4 pages)