Company NameSteve Clark Components Limited
Company StatusDissolved
Company Number02760452
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Christine Anne Clark
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pheasantries
Warrington Road
High Legh
WA16 0SL
Director NameMr Stephen Clark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(same day as company formation)
RoleManufacturer Of Furniture Components
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pheasantries
Warrington Road
High Legh
Cheshire
WA16 0SL
Secretary NameMr Stephen Clark
NationalityBritish
StatusClosed
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pheasantries
Warrington Road
High Legh
Cheshire
WA16 0SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cadre-components.co.uk

Location

Registered Address749a Ormskirk Road
Pemberton
Wigan
Lancashire
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 March 2000Delivered on: 10 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 April 1996Delivered on: 10 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 February 1993Delivered on: 25 February 1993
Persons entitled: Taylor Woodrow Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this charge.
Particulars: £9,350.00 placed in a separate designated account with the landlord's bankers.
Outstanding
8 November 1994Delivered on: 14 November 1994
Satisfied on: 14 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the company off the register (1 page)
22 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
11 January 2021Micro company accounts made up to 31 December 2019 (6 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 November 2020Registered office address changed from Unit B Raspberry Court No 1 Marlborough Court Haydock Ind Est Haydock St Helens WA11 9FT to 749a Ormskirk Road Pemberton Wigan Lancashire WN5 8AT on 2 November 2020 (1 page)
11 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,000
(5 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,000
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,000
(5 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,000
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,000
(5 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,000
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
1 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 February 2009Return made up to 30/10/08; full list of members (3 pages)
5 February 2009Return made up to 30/10/08; full list of members (3 pages)
19 December 2008Registered office changed on 19/12/2008 from no 1 raspberry court marlborough court haydock industrial estate haydock st helens WA11 9FT (1 page)
19 December 2008Return made up to 30/10/07; full list of members (3 pages)
19 December 2008Registered office changed on 19/12/2008 from no 1 raspberry court marlborough court haydock industrial estate haydock st helens WA11 9FT (1 page)
19 December 2008Return made up to 30/10/07; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 January 2007Return made up to 30/10/06; full list of members (7 pages)
6 January 2007Return made up to 30/10/06; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2006Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
11 December 2004Return made up to 30/10/04; full list of members (7 pages)
11 December 2004Return made up to 30/10/04; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 November 2003Return made up to 30/10/03; full list of members (7 pages)
10 November 2003Return made up to 30/10/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 February 2003Registered office changed on 12/02/03 from: unit 14 adlington court risley road birchwood warrington cheshire WA3 6PL (1 page)
12 February 2003Registered office changed on 12/02/03 from: unit 14 adlington court risley road birchwood warrington cheshire WA3 6PL (1 page)
3 December 2002Return made up to 30/10/02; full list of members (7 pages)
3 December 2002Return made up to 30/10/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
20 December 2001Return made up to 30/10/01; full list of members (6 pages)
20 December 2001Return made up to 30/10/01; full list of members (6 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 November 2000Return made up to 30/10/00; full list of members (6 pages)
13 November 2000Return made up to 30/10/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 March 2000Particulars of mortgage/charge (7 pages)
10 March 2000Particulars of mortgage/charge (7 pages)
25 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Full accounts made up to 31 December 1998 (12 pages)
17 April 1999Full accounts made up to 31 December 1998 (12 pages)
11 November 1998Return made up to 30/10/98; no change of members (4 pages)
11 November 1998Return made up to 30/10/98; no change of members (4 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1997Return made up to 30/10/97; no change of members (4 pages)
28 October 1997Return made up to 30/10/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 December 1996 (12 pages)
17 March 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1996Return made up to 30/10/96; full list of members (6 pages)
31 October 1996Return made up to 30/10/96; full list of members (6 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
29 April 1996Full accounts made up to 31 December 1995 (12 pages)
29 April 1996Full accounts made up to 31 December 1995 (12 pages)
17 November 1995Return made up to 30/10/95; no change of members (4 pages)
17 November 1995Return made up to 30/10/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 June 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 (7 pages)