Company NameClark & Clark Management Services Limited
Company StatusDissolved
Company Number03134939
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)
Previous NameNevrus (659) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Roland Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(2 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameStephen Robert Clark
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(2 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address5 Maple Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DT
Director NameMr Robert Gordon Ryder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(2 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address17 Knowsley Road
Macclesfield
Cheshire
SK11 8AP
Secretary NameStephen Robert Clark
NationalityBritish
StatusCurrent
Appointed04 March 1996(2 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address5 Maple Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DT
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 July 2003Dissolved (1 page)
14 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Statement of affairs (4 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
13 February 1998Registered office changed on 13/02/98 from: regent house heaton lane stockport cheshire SK4 1BS (1 page)
13 February 1998Appointment of a voluntary liquidator (1 page)
3 January 1997Return made up to 06/12/96; full list of members (6 pages)
6 August 1996Registered office changed on 06/08/96 from: 246 bishopsgate london EC2M 4PB (1 page)
6 August 1996Accounting reference date notified as 30/04 (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New secretary appointed;new director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Secretary resigned (2 pages)
24 June 1996New director appointed (2 pages)
12 March 1996Company name changed nevrus (659) LIMITED\certificate issued on 13/03/96 (2 pages)