Company NameRoger G Clark Limited
Company StatusDissolved
Company Number03930940
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameFleet Interventions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Graham Clark
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleFleet Risk Management
Correspondence Address43-45 West Street
Folkingham
Sleaford
Lincolnshire
NG34 0SN
Secretary NameNicola Marie Barks
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleFleet Risk Manager
Correspondence Address3 Foxglove Avenue
Burton On Trent
Staffordshire
DE15 9HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 5a The Lodge
Compstall Mills Estate
Andrew Street Compstall
Stockport Cheshire
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2014
Turnover£201,377
Gross Profit£114,612
Net Worth-£62,145
Cash£252
Current Liabilities£87,040

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2006Voluntary strike-off action has been suspended (1 page)
17 May 2006Application for striking-off (1 page)
6 March 2006Total exemption small company accounts made up to 31 March 2004 (10 pages)
24 February 2006Return made up to 24/01/06; full list of members (9 pages)
7 September 2004Company name changed fleet interventions LIMITED\certificate issued on 07/09/04 (2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
26 February 2004Return made up to 24/01/04; full list of members (9 pages)
14 October 2003Registered office changed on 14/10/03 from: 1ST floor, 23 imex business park shobnall road burton on trent staffordshire DE14 2AU (1 page)
31 January 2003Return made up to 24/01/03; full list of members (9 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
14 February 2002Return made up to 07/02/02; full list of members (9 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 22/02/01; full list of members (8 pages)
19 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 September 2000Registered office changed on 19/09/00 from: 240 branston road burton on trent staffordshire DE14 3BT (1 page)
23 June 2000Ad 06/06/00--------- £ si 3@1=3 £ ic 116/119 (2 pages)
22 May 2000Ad 13/04/00--------- £ si 2@1=2 £ ic 114/116 (2 pages)
9 May 2000Ad 17/03/00-20/03/00 £ si 113@1=113 £ ic 1/114 (3 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
22 February 2000Incorporation (17 pages)