Company NameClarke & Co (Lees) Limited
Company StatusDissolved
Company Number05517848
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDeborah Lucille Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleEstate Agent
Correspondence Address10 Hollinview Close
Rawtenstall
Rossendale
Lancashire
BB4 8DQ
Director NameMr Grant Richard John Gurnsey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address18 Hollingreave Drive
Rawtenstall
Lancashire
BB4 8EP
Director NameMr Timothy Paul Haughton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address51 Tandlehill Road
Royton
Oldham
Lancashire
OL2 5UX
Secretary NameMr Grant Richard John Gurnsey
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollingreave Drive
Rawtenstall
Lancashire
BB4 8EP

Location

Registered AddressDte House, Hollins Mount
Unsworth
Bury
Lancs
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Return made up to 25/07/08; full list of members (4 pages)
26 August 2008Return made up to 25/07/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2007Return made up to 25/07/07; full list of members (3 pages)
3 October 2007Return made up to 25/07/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2007Accounting reference date extended from 30/04/06 to 31/12/06 (1 page)
8 March 2007Accounting reference date extended from 30/04/06 to 31/12/06 (1 page)
11 September 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Return made up to 25/07/06; full list of members (7 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
8 September 2005Ad 25/07/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
8 September 2005Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
8 September 2005Ad 25/07/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
8 September 2005Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
25 July 2005Incorporation (12 pages)
25 July 2005Incorporation (12 pages)