Company NameClarke Cutters Limited
Company StatusDissolved
Company Number01949627
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 6 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameDavid Clarke
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(6 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 14 August 2007)
RoleEngineer
Correspondence Address2 Kay Avenue
Bredbury
Stockport
Cheshire
SK6 2HL
Director NameMathew Haynes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(13 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 14 August 2007)
RoleForm Maker
Correspondence Address7 Whimbrel Road
Offerton
Stockport
Cheshire
SK2 5NJ
Secretary NameMathew Haynes
NationalityBritish
StatusClosed
Appointed15 March 1999(13 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 14 August 2007)
RoleForm Maker
Correspondence Address7 Whimbrel Road
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameMr Jeffrey Ernest Bagley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 March 1999)
RoleScreenprinter
Country of ResidenceEngland
Correspondence AddressHill Green Farm Woodford Road
Poynton
Stockport
Cheshire
SK12 1ED
Director NameDavid Eric Osborne
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 March 1999)
RoleAccountant
Correspondence AddressThe Orchard 144 Cherry Lane
Lymm
Cheshire
WA13 0SY
Secretary NameDavid Eric Osborne
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressThe Orchard 144 Cherry Lane
Lymm
Cheshire
WA13 0SY

Location

Registered AddressUnit 17 Offerton Ind Estate
Hempshaw Lane
Offerton
Stockport
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,237
Cash£5,386
Current Liabilities£45,091

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 January 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(7 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 January 2005Return made up to 16/01/05; full list of members (7 pages)
5 May 2004Return made up to 16/01/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
7 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
23 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
20 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 February 2000Return made up to 20/01/00; full list of members (6 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
29 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999£ ic 100/41 15/03/99 £ sr 59@1=59 (1 page)
29 March 1999Director resigned (1 page)
28 January 1999Return made up to 20/01/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
12 March 1998Full accounts made up to 30 September 1997 (11 pages)
2 February 1998Return made up to 20/01/98; full list of members (6 pages)
21 March 1997Full accounts made up to 30 September 1996 (13 pages)
26 February 1997Return made up to 20/01/97; no change of members (4 pages)
25 January 1996Full accounts made up to 30 September 1995 (13 pages)
25 January 1996Return made up to 20/01/96; no change of members (4 pages)