Company NameClark Auto Design Limited
Company StatusDissolved
Company Number02332557
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(3 years after company formation)
Appointment Duration7 years, 6 months (closed 20 July 1999)
RoleDesign Consultant
Correspondence AddressApartment No 176
351 North Squirrel Road Auburn Hills
Michigan
48326
United States
Secretary NameLinda Clark
NationalityBritish
StatusClosed
Appointed01 May 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 20 July 1999)
RoleCompany Director
Correspondence AddressApartment No 176
351 North Squirrel Road Auburn Hills
Michigan
48326
United States
Director NamePamela Manning
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1996)
RolePart Time Shop Assistant
Correspondence AddressByways
38 Higher Woolbrook Park
Sidmouth
Devon
EX10 9EB
Secretary NameMrs Joanne Clark
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 January 1992)
RoleCompany Director
Correspondence Address7 Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LQ
Secretary NameMervyn Leonard Manning
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressByways 38 Higher Woolbrook Park
Sidmouth
Devon
EX10 9EB

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 March 1999First Gazette notice for voluntary strike-off (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Return made up to 03/01/98; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 February 1997Registered office changed on 06/02/97 from: c/o coppen,rata & co scottish mutual house 27-29 north street,hornchurch essex RM11 1RS (1 page)
6 February 1997Return made up to 03/01/97; no change of members (4 pages)
6 February 1997Director resigned (1 page)
16 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)