Company NameClarks Of Harrow Limited
DirectorAndrew Nicholas Clark
Company StatusDissolved
Company Number00899367
CategoryPrivate Limited Company
Incorporation Date28 February 1967(57 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Nicholas Clark
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(29 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleManager
Correspondence Address8 Orchard Road
March
Cambridgeshire
PE15 9DD
Director NameMr Stephen Leslie Oscar Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1996)
RoleManager
Correspondence Address24 Waterside Gardens
March
Cambridgeshire
PE15 8RW
Secretary NameMr Stephen Leslie Oscar Clark
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1996)
RoleManager
Correspondence Address24 Waterside Gardens
March
Cambridgeshire
PE15 8RW
Director NameDavid Roger Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(25 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 1999)
RoleManager
Correspondence AddressOak House Station Road
March
Cambridgeshire
PE15 8LE
Director NameStella Joyce Clark
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(25 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 January 1997)
RoleManager
Correspondence Address8 Orchard Road
March
Cambridgeshire
PE15 9DD
Secretary NameAndrew Nicholas Clark
NationalityBritish
StatusResigned
Appointed01 November 1996(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 November 1999)
RoleManager
Correspondence Address8 Orchard Road
March
Cambridgeshire
PE15 9DD
Secretary NameHelen Elizabeth Stevens
NationalityBritish
StatusResigned
Appointed17 November 1999(32 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2000)
RoleAccountant
Correspondence Address28 Camargue Drive
March
Cambridgeshire
PE15 9PD

Location

Registered AddressC/O Chamberlain & Co
Airside House
24-26 Aire Street
Leeds West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£855,426
Gross Profit£207,003
Net Worth£239,291
Cash£3,910
Current Liabilities£168,633

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2005Liquidators statement of receipts and payments (7 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (6 pages)
16 January 2001Notice of completion of voluntary arrangement (5 pages)
15 November 2000Statement of affairs (11 pages)
15 November 2000Registered office changed on 15/11/00 from: marwick rd march cambs PE15 8PH (1 page)
15 November 2000Appointment of a voluntary liquidator (2 pages)
15 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2000Secretary resigned (1 page)
27 June 2000Return made up to 21/06/00; full list of members (7 pages)
25 February 2000Particulars of mortgage/charge (4 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 January 1999 (14 pages)
17 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1998Return made up to 21/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Full accounts made up to 31 January 1998 (13 pages)
3 November 1997Full accounts made up to 31 January 1997 (13 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
3 February 1997Director resigned (1 page)
3 February 1997Secretary resigned;director resigned (1 page)
3 February 1997New secretary appointed;new director appointed (2 pages)
11 September 1996Full accounts made up to 31 January 1996 (14 pages)
24 July 1996Return made up to 21/06/96; no change of members (4 pages)
2 October 1995Full accounts made up to 31 January 1995 (14 pages)