Whitefield
Greater Manchester
M45 7TA
Director Name | Mrs Emma Jane Clarke |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Website | clarke-clarke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 617430 |
Telephone region | Guildford |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | Emma Jane Clarke 50.00% Ordinary |
---|---|
2 at £1 | Lee Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,860,058 |
Gross Profit | £7,245,354 |
Net Worth | £6,892,056 |
Cash | £1,755,889 |
Current Liabilities | £2,825,743 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 May 2013 | Delivered on: 12 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a units 1 and 2, the madison centre, knowlsey road, haslingden, rossendale, lancashire t/no:LA855092. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 May 2013 | Delivered on: 31 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 30 June 2018 (14 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (12 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (12 pages) |
20 October 2016 | Change of name notice (2 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Change of name notice (2 pages) |
20 October 2016 | Resolutions
|
27 July 2016 | Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 July 2016 (2 pages) |
14 July 2016 | Appointment of a voluntary liquidator (1 page) |
14 July 2016 | Resolutions
|
14 July 2016 | Declaration of solvency (3 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Appointment of a voluntary liquidator (1 page) |
14 July 2016 | Declaration of solvency (3 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
26 September 2015 | Director's details changed for Lee Clarke on 12 September 2015 (2 pages) |
26 September 2015 | Director's details changed for Mrs Emma Jane Clarke on 12 September 2015 (2 pages) |
26 September 2015 | Director's details changed for Mrs Emma Jane Clarke on 12 September 2015 (2 pages) |
26 September 2015 | Director's details changed for Lee Clarke on 12 September 2015 (2 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
22 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
25 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Lee Clarke on 10 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mrs Emma Jane Clarke on 10 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mrs Emma Jane Clarke on 10 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Lee Clarke on 10 April 2014 (2 pages) |
12 June 2013 | Registration of charge 084868740002 (12 pages) |
12 June 2013 | Registration of charge 084868740002 (12 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
31 May 2013 | Registration of charge 084868740001 (26 pages) |
31 May 2013 | Registration of charge 084868740001 (26 pages) |
29 May 2013 | Appointment of Mrs Emma Jane Clarke as a director (2 pages) |
29 May 2013 | Appointment of Mrs Emma Jane Clarke as a director (2 pages) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|