Little Warley
Brentwood
CM13 3ED
Director Name | Mr Peter James Clarke |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mr Daniel Groves |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Childerditch Lane Little Warley Brentwood CM13 3ED |
Director Name | Mr Declan Thomas Hogan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2020(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 October 2020) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | Unit 1 Childerditch Lane Little Warley Brentwood CM13 3ED |
Website | www.clarkeindustrieslondon.com |
---|
Registered Address | Unit 1 Childerditch Lane Little Warley Brentwood CM13 3ED |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Application to strike the company off the register (1 page) |
27 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
26 October 2020 | Termination of appointment of Declan Thomas Hogan as a director on 26 October 2020 (1 page) |
13 March 2020 | Director's details changed for Mr Declan Thomas Hogan on 13 March 2020 (2 pages) |
13 February 2020 | Appointment of Mr Declan Thomas Hogan as a director on 11 February 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Peter James Clarke on 17 January 2020 (2 pages) |
2 December 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
23 October 2019 | Notification of Peter Clarke as a person with significant control on 21 October 2019 (2 pages) |
23 October 2019 | Appointment of Mr Peter James Clarke as a director on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Daniel Groves as a director on 21 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
21 October 2019 | Cessation of Daniel Groves as a person with significant control on 21 October 2019 (1 page) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE United Kingdom to Unit 1 Childerditch Lane Little Warley Brentwood CM13 3ED on 15 March 2019 (1 page) |
28 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
8 August 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
20 July 2018 | Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 July 2017 | Notification of Daniel Groves as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Daniel Groves as a person with significant control on 6 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 July 2016 | Termination of appointment of Peter James Clarke as a director on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Daniel Groves as a director on 26 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Peter James Clarke as a director on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Daniel Groves as a director on 26 July 2016 (2 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 December 2015 | Termination of appointment of Daniel Groves as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Peter James Clarke as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Daniel Groves as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Peter James Clarke as a director on 17 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Daniel Groves as a director on 1 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr Daniel Groves as a director on 1 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Peter James Clarke as a director on 1 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Peter James Clarke as a director on 1 November 2015 (1 page) |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|