Company NameH F Clarke Limited
Company StatusDissolved
Company Number04922644
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHeather Florence Clarke
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Hole Bottom Road
Todmorden
Lancashire
OL14 8DD
Director NameJudith Mary Flitton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 07 May 2013)
RoleClassroom Assistant Nneb
Country of ResidenceEngland
Correspondence AddressSouthend Farm
Southend Lane, Northall
Dunstable
Bedfordshire
LU6 2EX
Secretary NameNichola Jane Clarke
NationalityBritish
StatusClosed
Appointed01 December 2003(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 07 May 2013)
RoleResearch Student
Correspondence AddressLeeming Hall
Millwood Lane
Todmorden
Calderdale
OL14 5SB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDr Paul Gerard Clarke
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Hole Bottom Road
Todmorden
Lancashire
OL14 8DD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Sycamores
Hole Bottom Road
Todmorden
Lancashire
OL14 8DD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaTodmorden

Shareholders

2 at £1H.f. Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£2,550
Cash£1
Current Liabilities£42,701

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
14 November 2012Withdraw the company strike off application (2 pages)
14 November 2012Withdraw the company strike off application (2 pages)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
26 October 2012Application to strike the company off the register (3 pages)
26 October 2012Application to strike the company off the register (3 pages)
11 April 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
11 April 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(5 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(5 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 December 2009Director's details changed for Judith Mary Flitton on 6 October 2009 (2 pages)
2 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Heather Florence Clarke on 6 October 2009 (2 pages)
2 December 2009Director's details changed for Heather Florence Clarke on 6 October 2009 (2 pages)
2 December 2009Director's details changed for Judith Mary Flitton on 6 October 2009 (2 pages)
2 December 2009Director's details changed for Judith Mary Flitton on 6 October 2009 (2 pages)
2 December 2009Director's details changed for Heather Florence Clarke on 6 October 2009 (2 pages)
2 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 2
(4 pages)
18 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 2
(4 pages)
18 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 2
(4 pages)
24 March 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
24 March 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
16 October 2008Return made up to 06/10/08; full list of members (3 pages)
16 October 2008Return made up to 06/10/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 October 2006Return made up to 06/10/06; full list of members (7 pages)
23 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2005Return made up to 06/10/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2004Return made up to 06/10/04; full list of members (7 pages)
8 November 2004Return made up to 06/10/04; full list of members (7 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
6 October 2003Incorporation (18 pages)