Company NameClarke's Organic Group Ltd
Company StatusDissolved
Company Number04684186
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date9 May 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Patrick James Clarke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressApartment 7 Cotewall Mews
Sands Lane Mirfield
Wakefield
West Yorkshire
WF14 8HJ
Director NameDavid Curry Walls
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Croft Rise
Menston Ilkley
Leeds
West Yorks
LS29 6LU
Secretary NameCarmen Alicia Soltan
NationalityBritish
StatusClosed
Appointed02 September 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 09 May 2009)
RoleCustomer Service
Correspondence Address2 Brownberry Grove
Halifax
West Yorkshire
HX3 7RW
Secretary NameDavid Curry Walls
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Croft Rise
Menston Ilkley
Leeds
West Yorks
LS29 6LU

Location

Registered AddressC/O Wilkinson & Co
68 Thorpe Lane Almondbury
Huddersfield
West Yorks
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£26,424
Cash£24
Current Liabilities£55,045

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

9 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
29 March 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
1 October 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
17 March 2006Appointment of a voluntary liquidator (1 page)
17 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2006Statement of affairs (6 pages)
28 February 2006Registered office changed on 28/02/06 from: unit 212 bretton enterprise centre dewsbury west yorks WF12 9DB (1 page)
1 February 2006Registered office changed on 01/02/06 from: 7 cotewall mews sands lane mirfield wakefield WF14 8HJ (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 March 2005Return made up to 03/03/05; full list of members (3 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 August 2004Accounting reference date extended from 31/03/04 to 30/08/04 (1 page)
26 July 2004Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
3 March 2003Incorporation (14 pages)