Company NameNew Clark Investments Limited
Company StatusDissolved
Company Number05640515
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NamePromptbuild Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMavis Maria Harris
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(3 months, 1 week after company formation)
Appointment Duration4 years (closed 09 March 2010)
RoleCo Director
Correspondence AddressFlat 8
77 Greenwood Road
Manchester
M22 8BS
Secretary NameMr David William Barton
NationalityBritish
StatusClosed
Appointed10 March 2006(3 months, 1 week after company formation)
Appointment Duration4 years (closed 09 March 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Clifton Park Road
Davenport
Stockport
Cheshire
SK2 6LA
Director NameMr David William Barton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Clifton Park Road
Davenport
Stockport
Cheshire
SK2 6LA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£27,142
Cash£382
Current Liabilities£7,781

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (2 pages)
16 November 2009Application to strike the company off the register (2 pages)
15 April 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 April 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
5 December 2008Appointment Terminated Director david barton (2 pages)
5 December 2008Appointment terminated director david barton (2 pages)
7 February 2008Return made up to 30/11/07; full list of members (7 pages)
7 February 2008Return made up to 30/11/07; full list of members (7 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
1 October 2007Accounts made up to 30 November 2006 (4 pages)
10 March 2007Registered office changed on 10/03/07 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
10 March 2007Registered office changed on 10/03/07 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
1 March 2007Registered office changed on 01/03/07 from: 42 brownsville road gatley cheadle cheshire SK8 4BH (1 page)
1 March 2007Registered office changed on 01/03/07 from: 42 brownsville road gatley cheadle cheshire SK8 4BH (1 page)
1 March 2007Return made up to 30/11/06; full list of members (7 pages)
1 March 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (2 pages)
24 March 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2006Company name changed promptbuild LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed promptbuild LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 134 percival rd enfield EN1 1QU (1 page)
22 March 2006Registered office changed on 22/03/06 from: 134 percival rd enfield EN1 1QU (1 page)
30 November 2005Incorporation (21 pages)
30 November 2005Incorporation (21 pages)