Company NameJohn Clarke (Mortgages) Limited
Company StatusDissolved
Company Number01096553
CategoryPrivate Limited Company
Incorporation Date16 February 1973(51 years, 2 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMartin Brian Clarke
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(19 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 03 July 2007)
RoleFinancier
Correspondence Address18 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameNorma Hemsley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(19 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address70 Victoria Mount
Horsforth
Leeds
West Yorkshire
LS18 4PX
Director NameRoger Overend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(19 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address22 Green Head Lane
Utley
Keighley
West Yorkshire
BD20 6EU
Secretary NameNorma Hemsley
NationalityBritish
StatusClosed
Appointed14 March 1992(19 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address70 Victoria Mount
Horsforth
Leeds
West Yorkshire
LS18 4PX

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£113,230
Current Liabilities£241,645

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006Receiver's abstract of receipts and payments (2 pages)
7 November 2006Receiver ceasing to act (1 page)
15 September 2006Receiver's abstract of receipts and payments (2 pages)
13 September 2005Receiver's abstract of receipts and payments (2 pages)
5 October 2004Receiver ceasing to act (1 page)
30 September 2004Receiver's abstract of receipts and payments (7 pages)
2 September 2004Appointment of receiver/manager (2 pages)
31 March 2004Receiver's abstract of receipts and payments (7 pages)
3 April 2003Receiver's abstract of receipts and payments (3 pages)
7 June 2002Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page)
18 April 2002Receiver's abstract of receipts and payments (7 pages)
9 April 2001Receiver's abstract of receipts and payments (3 pages)
18 April 2000Receiver's abstract of receipts and payments (6 pages)
16 April 1999Receiver's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: c/o arthur andersen st. Paul's house park square leeds LS1 2PJ (1 page)
27 February 1998Receiver's abstract of receipts and payments (2 pages)
10 March 1997Receiver's abstract of receipts and payments (2 pages)
15 March 1996Receiver's abstract of receipts and payments (2 pages)
26 April 1995Receiver's abstract of receipts and payments (4 pages)
8 May 1992Accounts for a small company made up to 30 September 1991 (6 pages)
18 March 1992Return made up to 14/03/92; full list of members (7 pages)
26 March 1982Share capital (2 pages)
7 April 1976Allotment of shares (2 pages)
13 March 1973Allotment of shares (2 pages)