Company NameClarkland Limited
DirectorsGuglielmo Labella and Lorraine Labella
Company StatusDissolved
Company Number03022458
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGuglielmo Labella
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleSurveyor
Correspondence Address263 Maple Court
Wellington Road Nort
Stockport
Cheshire
SK4 5BS
Director NameLorraine Labella
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleHousewife
Correspondence Address263 Maple Court
Wellington Road Nort
Stockport
Cheshire
SK4 5BS
Secretary NameGuglielmo Labella
NationalityBritish
StatusCurrent
Appointed16 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleSurveyor
Correspondence Address263 Maple Court
Wellington Road Nort
Stockport
Cheshire
SK4 5BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Michael Cohen
198 Liverpool Road
Irlam
Manchester Lancashire
M44 6FX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 May 1998Dissolved (1 page)
23 February 1998Completion of winding up (1 page)
29 April 1997Order of court to wind up (1 page)
9 April 1997Return made up to 15/02/97; no change of members (4 pages)
19 December 1996Return made up to 15/02/96; full list of members
  • 363(287) ‐ Registered office changed on 19/12/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 May 1995Ad 30/03/95--------- £ si 100@1=100 £ ic 2/102 (4 pages)
10 May 1995Accounting reference date notified as 28/02 (1 page)
24 March 1995Memorandum and Articles of Association (16 pages)
23 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)