Company NameClarkes Office Products Limited
Company StatusDissolved
Company Number05262297
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date12 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSteven Ronald Barber
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address40 Windermere Drive
Braintree
Essex
CM77 7UA
Secretary NameJacquelyn Margaret Barber
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Windermere Drive
Braintree
Essex
CM77 7UA
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusResigned
Appointed30 September 2005(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed11 October 2007(2 years, 11 months after company formation)
Appointment Duration1 day (resigned 12 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at 1S Barber
50.00%
Ordinary
32 at 1Ms Brenda Smithson
32.00%
Ordinary
18 at 1Ms Keri Baker
18.00%
Ordinary

Financials

Year2014
Net Worth-£58,944
Cash£8,385
Current Liabilities£244,155

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2013Liquidators statement of receipts and payments to 23 September 2013 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 23 September 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 23 March 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 23 March 2013 (5 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Insolvency:order of court removing david clements as liquidator of the company (13 pages)
18 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 23 September 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 23 March 2012 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
9 April 2010Statement of affairs with form 4.19 (7 pages)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Registered office address changed from Unit 2-3 Coopers Park Cooper Drive Braintree Essex CM7 2TN United Kingdom on 12 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Return made up to 18/10/08; full list of members (3 pages)
21 January 2009Appointment terminated secretary david clark (1 page)
21 January 2009Registered office changed on 21/01/2009 from holed stone barn stisted cottage farm hollies road bradwell braintree essex CM77 8DZ (1 page)
30 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Return made up to 18/10/07; full list of members (2 pages)
17 February 2007Return made up to 18/10/06; full list of members (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2005Return made up to 18/10/05; full list of members (6 pages)
26 October 2005New secretary appointed (2 pages)
13 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 October 2005Secretary resigned (1 page)
15 April 2005Particulars of mortgage/charge (5 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
18 October 2004Incorporation (14 pages)