Company NameClark Hollis Associates Limited
Company StatusDissolved
Company Number02701746
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date10 October 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Michael Clark
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(same day as company formation)
RoleTraining And Documentation Con
Correspondence Address35 Lampern Crescent
Billericay
Essex
CM12 0FE
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Sotheby Road
London
N5 2UP
Director NameMrs Patricia Ann Hollis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(same day as company formation)
RoleTranslator
Correspondence Address35 Lampern Crescent
Billericay
Essex
CM12 0FE
Secretary NameMrs Patricia Ann Hollis
NationalityBritish
StatusClosed
Appointed30 March 1992(same day as company formation)
RoleTranslator
Correspondence Address35 Lampern Crescent
Billericay
Essex
CM12 0FE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKensal House
77 Springfield Road
Chelmsford
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
3 May 2000Application for striking-off (1 page)
20 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 1999Return made up to 30/03/99; no change of members (4 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 ond (1 page)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 April 1996Return made up to 30/03/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 April 1995Ad 10/03/95--------- £ si 98@1 (2 pages)
19 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)