Company NameS. Clark & Sons (East Ayton) Limited
Company StatusDissolved
Company Number01082681
CategoryPrivate Limited Company
Incorporation Date20 November 1972(51 years, 5 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameGretelford Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Weber Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(18 years, 8 months after company formation)
Appointment Duration20 years, 11 months (closed 17 July 2012)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address62 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Secretary NameElizabeth Amelia Clark
NationalityBritish
StatusClosed
Appointed05 March 2003(30 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address62 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Director NameMrs Irene Rhona Clark
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1993)
RoleNurse
Correspondence AddressSummerseats Seamer Road
East Ayton
Scarborough
North Yorkshire
Director NameMrs Joyce Anne Clark
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 1994)
RoleSecretary
Correspondence Address6 Moor Lane
East Ayton
Scarborough
North Yorkshire
YO13 9EW
Director NameMr Thomas Henry Clark
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 July 2001)
RoleBuilding Contractor
Correspondence AddressSummerseats Seamer Road
East Ayton
Scarborough
North Yorkshire
Secretary NameMrs Eileen Burn
NationalityBritish
StatusResigned
Appointed02 August 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 March 2002)
RoleCompany Director
Correspondence Address64 Leighton Close
Crossgates
Scarborough
North Yorkshire
YO12 4JZ

Location

Registered Address3 Park Square
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Richard Clark
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
(4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
(4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
(4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Director's details changed for Mr Richard Weber Clark on 2 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Richard Weber Clark on 2 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Richard Weber Clark on 2 August 2010 (2 pages)
8 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
12 September 2008Return made up to 02/08/08; full list of members (3 pages)
12 September 2008Return made up to 02/08/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 September 2007Return made up to 02/08/07; no change of members (6 pages)
9 September 2007Return made up to 02/08/07; no change of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
(6 pages)
31 August 2006Return made up to 02/08/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Return made up to 02/08/05; full list of members (6 pages)
11 August 2005Return made up to 02/08/05; full list of members (6 pages)
9 August 2004Return made up to 02/08/04; full list of members (6 pages)
9 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2003Return made up to 02/08/03; full list of members (6 pages)
13 August 2003Return made up to 02/08/03; full list of members (6 pages)
21 May 2003Registered office changed on 21/05/03 from: 2 crab lane crossgates scarborough north yorkshire YO12 4JT (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Return made up to 02/08/02; full list of members (6 pages)
21 May 2003Return made up to 02/08/02; full list of members (6 pages)
21 May 2003Registered office changed on 21/05/03 from: 2 crab lane crossgates scarborough north yorkshire YO12 4JT (1 page)
21 May 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
27 January 2003Administrator's abstract of receipts and payments (3 pages)
27 January 2003Administrator's abstract of receipts and payments (3 pages)
27 January 2003Administrator's abstract of receipts and payments (3 pages)
27 January 2003Administrator's abstract of receipts and payments (3 pages)
27 January 2003Administrator's abstract of receipts and payments (3 pages)
27 January 2003Administrator's abstract of receipts and payments (3 pages)
27 January 2003Administrator's abstract of receipts and payments (3 pages)
27 January 2003Administrator's abstract of receipts and payments (3 pages)
31 December 2002Notice of discharge of Administration Order (5 pages)
31 December 2002Notice of discharge of Administration Order (5 pages)
14 September 2001Administrator's abstract of receipts and payments (3 pages)
14 September 2001Administrator's abstract of receipts and payments (3 pages)
16 March 2001Administrator's abstract of receipts and payments (3 pages)
16 March 2001Administrator's abstract of receipts and payments (3 pages)
2 February 2001Administrator's abstract of receipts and payments (3 pages)
2 February 2001Administrator's abstract of receipts and payments (3 pages)
2 February 2001Administrator's abstract of receipts and payments (3 pages)
2 February 2001Administrator's abstract of receipts and payments (3 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Return made up to 02/08/99; full list of members (6 pages)
7 September 1999Return made up to 02/08/99; full list of members (6 pages)
1 September 1999Administration Order (3 pages)
1 September 1999Administration Order (3 pages)
1 September 1999Notice of Administration Order (1 page)
1 September 1999Notice of Administration Order (1 page)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
25 August 1998Return made up to 02/08/98; no change of members (4 pages)
25 August 1998Return made up to 02/08/98; no change of members (4 pages)
24 August 1998Registered office changed on 24/08/98 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page)
24 August 1998Registered office changed on 24/08/98 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page)
22 October 1997Return made up to 02/08/97; no change of members (4 pages)
22 October 1997Return made up to 02/08/97; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 02/08/96; full list of members (6 pages)
14 August 1996Return made up to 02/08/96; full list of members (6 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
20 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995Return made up to 02/08/95; no change of members (4 pages)
8 August 1995Return made up to 02/08/95; no change of members (4 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (1 page)