Company NameClarke Systems Limited
Company StatusDissolved
Company Number03806831
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 8 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James William Clarke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Framingham Road
Sale
Cheshire
M33 3RL
Director NameMaria Denise Theresa Clarke
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address97 Framingham Road
Sale
Cheshire
M33 3RL
Secretary NameMr James William Clarke
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Framingham Road
Sale
Cheshire
M33 3RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,149
Cash£92
Current Liabilities£65,677

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
11 July 2005Application for striking-off (1 page)
3 September 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
10 October 2003Return made up to 14/07/03; full list of members (7 pages)
1 April 2003Registered office changed on 01/04/03 from: c/o baker tilly 2ND floor brazennose house brazennose street manchester lancashire M2 5BL (1 page)
25 January 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 January 2003Particulars of mortgage/charge (8 pages)
6 November 2002Return made up to 14/07/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Return made up to 14/07/00; full list of members (6 pages)
23 June 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
1 August 1999New secretary appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 July 1999Incorporation (13 pages)