Company NameClarke Poff Technical Limited
DirectorsDarren Paul Clarke and Martin Poff
Company StatusDissolved
Company Number03797684
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDarren Paul Clarke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleDesigner
Correspondence AddressThe Barn
Lower Capstone Farm
Cobden Edge Stockport
SK6 5NL
Director NameMartin Poff
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleSurveyor
Correspondence Address50 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DH
Secretary NameDarren Paul Clarke
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleDesigner
Correspondence AddressThe Barn
Lower Capstone Farm
Cobden Edge Stockport
SK6 5NL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address4th Floor Victoria Mill
Compstall Mill Estate
Andrew Street Compstall
Stockport Cheshire
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2014
Net Worth£123
Cash£2,394
Current Liabilities£47,481

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2005Dissolved (1 page)
12 October 2004Completion of winding up (1 page)
22 March 2004Order of court to wind up (3 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
30 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 29/06/00; full list of members (6 pages)
21 July 1999Ad 12/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Director resigned (1 page)
29 June 1999Incorporation (13 pages)