Company NameClark Fabrications Limited
DirectorHoward Curtis
Company StatusDissolved
Company Number01919363
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 10 months ago)
Previous NameIndustrial Contracting Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Howard Curtis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivers Farm Preston Road
Hedon
Hull
North Humberside
HU12 8JU
Secretary NameSandra Rita Curtis
NationalityBritish
StatusCurrent
Appointed06 April 1994(8 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressLivers Farm
Preston Road Hedon
Hull
North Humberside
HU12 8JY
Director NameMr Kenneth William Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Westlands Road
Sproatley
Hull
East Yorkshire
HU11 4XQ
Secretary NameMr Howard Curtis
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivers Farm Preston Road
Hedon
Hull
North Humberside
HU12 8JU

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 September 1998Dissolved (1 page)
26 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 1998Liquidators statement of receipts and payments (5 pages)
8 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
21 December 1995Appointment of a voluntary liquidator (2 pages)
21 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 November 1995Registered office changed on 29/11/95 from: unit 12, kingston international business park, somerden road, hedon road, hull, north humberside, HU9 5PE (1 page)
29 June 1995Full accounts made up to 31 August 1994 (15 pages)