Company NameClarks All Metal Products Limited
Company StatusDissolved
Company Number03784314
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameAlexander Wilson Bangs
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(same day as company formation)
RoleEngineer
Correspondence AddressBroadoaks
Perry Lane, Langham
Colchester
Essex
CO4 5PH
Director NameBrian Michael Offord
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(same day as company formation)
RoleDralightsman
Country of ResidenceEssex
Correspondence Address27 Hollyfield
Harlow
Essex
CM19 4LZ
Secretary NameLeanne Bangs
NationalityBritish
StatusClosed
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBroadoaks
Perry Lane, Langham
Colchester
Essex
CO4 5PH

Location

Registered AddressCharleston House
39 Temple Pattle Brantham
Manningtree
Essex
CO11 1RW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham

Financials

Year2014
Net Worth-£17,629
Current Liabilities£143,739

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2003Application for striking-off (1 page)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 December 2002Resolutions
  • RES13 ‐ Section 320(1) 13/12/02
(1 page)
8 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
13 July 2001Registered office changed on 13/07/01 from: 603/605 cranbrook road ilford essex IG2 6SU (1 page)
7 July 2001Return made up to 08/06/01; full list of members (6 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 September 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 31 March 2000 (9 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
8 June 1999Incorporation (15 pages)