Company NameWilliam Clark Engineering Limited
Company StatusDissolved
Company Number04111325
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameWilliam James Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleEngineer
Correspondence Address13 Kissing Gate
Burton Pidsea
Hull
North Humberside
HU12 9AP
Director NameMr Patrick Rowan Forde
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Berkeley Drive
Hedon
Kingston Upon Hull
East Yorkshire
HU12 8PG
Director NameGavin Michael Steward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBurgate Farm
Burgate
North Newbald
North Yorkshire
YO43 4SG
Secretary NameMr Patrick Rowan Forde
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Berkeley Drive
Hedon
Kingston Upon Hull
East Yorkshire
HU12 8PG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnion House
15 Springfield Way, Anlaby
Hull
North Humberside
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
12 February 2003Application for striking-off (1 page)
9 October 2002Director resigned (1 page)
4 October 2002Withdrawal of application for striking off (1 page)
30 September 2002Application for striking-off (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
9 May 2002Director resigned (1 page)
10 January 2002Return made up to 21/11/01; full list of members (7 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
22 November 2000Director resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000New director appointed (2 pages)
21 November 2000Incorporation (16 pages)