Company NameGordon Clarke (Timber) Limited
Company StatusDissolved
Company Number00419185
CategoryPrivate Limited Company
Incorporation Date12 September 1946(76 years, 7 months ago)
Dissolution Date4 April 2012 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Audrey Walker
NationalityBritish
StatusClosed
Appointed14 December 1991(45 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolebottom Farm
Mark Lane Shaw
Oldham
OL2 8QG
Director NameMrs Annie Howarth
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(51 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 04 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Hole Bottom Farm
Mark Lane Shaw
Oldham
OL2 8QG
Director NameMr Brian Harold Howarth
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(54 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 04 April 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR
Director NameMrs Janet O'Neill
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(54 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 04 April 2012)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAkroyd
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8QH
Director NameMrs Audrey Walker
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(57 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolebottom Farm
Mark Lane Shaw
Oldham
OL2 8QG
Director NameGeorge Howarth
Date of BirthNovember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(45 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 February 2002)
RoleTimber Merchant
Correspondence Address199 Highbarn Road
Royton
Oldham
Lancashire
OL2 6RR
Secretary NameMr Roger Philip Hannah
NationalityBritish
StatusResigned
Appointed28 March 1996(49 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways
38 Carr Brow High Lane
Stockport
Cheshire
SK6 8EX

Location

Registered AddressC/O Begbies Traynor (Central) Llp
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,380,822
Cash£18,520
Current Liabilities£23,954

Accounts

Latest Accounts18 April 2007 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End18 April

Filing History

4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2011Liquidators statement of receipts and payments to 16 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 16 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
1 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
17 May 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
17 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
17 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2009Declaration of solvency (3 pages)
5 May 2009Registered office changed on 05/05/2009 from c/o howarth bros properties LTD unit 3 moss lane industrial est heyside royton oldham OL2 6HR (1 page)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-17
(1 page)
5 May 2009Declaration of solvency (3 pages)
5 May 2009Registered office changed on 05/05/2009 from c/o howarth bros properties LTD unit 3 moss lane industrial est heyside royton oldham OL2 6HR (1 page)
11 March 2008Return made up to 28/12/07; no change of members (8 pages)
11 March 2008Return made up to 28/12/07; no change of members (8 pages)
11 December 2007Accounts for a small company made up to 18 April 2007 (7 pages)
11 December 2007Accounts for a small company made up to 18 April 2007 (7 pages)
5 September 2007Accounting reference date extended from 31/12/06 to 18/04/07 (1 page)
5 September 2007Accounting reference date extended from 31/12/06 to 18/04/07 (1 page)
8 May 2007Resolutions
  • RES13 ‐ Pursuant to sec. 320 20/04/07
(1 page)
8 May 2007Resolutions
  • RES13 ‐ Pursuant to sec. 320 20/04/07
(1 page)
14 February 2007Return made up to 28/12/06; full list of members (8 pages)
14 February 2007Return made up to 28/12/06; full list of members (8 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2006Return made up to 28/12/05; full list of members (8 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 28/12/04; full list of members (8 pages)
12 January 2005Return made up to 28/12/04; full list of members (8 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2004Return made up to 28/12/03; full list of members (8 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (8 pages)
8 January 2003Return made up to 28/12/02; full list of members (8 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (4 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (4 pages)
10 January 2002Return made up to 28/12/01; full list of members (7 pages)
10 January 2002Return made up to 28/12/01; full list of members (7 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 October 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
11 October 2001Return made up to 28/12/00; full list of members (6 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 28/12/99; no change of members (6 pages)
11 January 2000Return made up to 28/12/99; no change of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 28/12/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/99
(8 pages)
7 January 1999Return made up to 28/12/98; full list of members (8 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
5 February 1998Return made up to 28/12/97; no change of members (5 pages)
5 February 1998Return made up to 28/12/97; no change of members (5 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 January 1997Return made up to 28/12/96; no change of members (5 pages)
8 January 1997Return made up to 28/12/96; no change of members (5 pages)
6 October 1996Secretary resigned (1 page)
6 October 1996Secretary resigned (1 page)
13 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1996Registered office changed on 01/05/96 from: medlock saw mills shaw rd. Oldham OL1 3UN (1 page)
1 May 1996Registered office changed on 01/05/96 from: medlock saw mills shaw rd. Oldham OL1 3UN (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
8 January 1996Return made up to 28/12/95; full list of members (6 pages)
8 January 1996Return made up to 28/12/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)