38 CLARENDON ROAD LIMITED

Register to unlock more data on OkredoRegister

38 CLARENDON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04938078

Incorporation date

20/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 3557 34 Woodfield Road, Altrincham WA14 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon20/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2024
Registered office address changed from C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport SK2 6LR England to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 2024-05-20
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon27/05/2023
Compulsory strike-off action has been discontinued
dot icon26/05/2023
Micro company accounts made up to 2022-04-30
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon05/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon14/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon14/12/2021
Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport SK2 6LR on 2021-12-14
dot icon10/07/2021
Compulsory strike-off action has been discontinued
dot icon09/07/2021
Micro company accounts made up to 2020-04-30
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon26/10/2020
Registered office address changed from 1st Floor 440 Wilmslow Road Withington Manchester Greater Manchester M20 3BW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 2020-10-26
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon24/01/2020
Change of details for Mr Philip Maurice Edgar Crawford as a person with significant control on 2020-01-24
dot icon24/01/2020
Director's details changed for Mr Philip Maurice Edgar Crawford on 2020-01-24
dot icon13/01/2020
Confirmation statement made on 2019-11-17 with no updates
dot icon10/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-04-30
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon16/01/2017
Termination of appointment of Martin Andrew Rawlings as a director on 2017-01-16
dot icon16/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon22/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon22/11/2016
Director's details changed for Mr Martin Andrew Rawlings on 2016-10-20
dot icon30/03/2016
Director's details changed for Mr Philip Maurice Edgar Crawford on 2016-03-30
dot icon04/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mr Philip Maurice Edgar Crawford on 2015-09-25
dot icon19/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2015
Director's details changed for Mr Philip Maurice Edgar Crawford on 2015-04-01
dot icon26/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/12/2011
Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4HY United Kingdom on 2011-12-15
dot icon14/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon13/12/2011
Director's details changed for Martin Andrew Rawlings on 2011-11-10
dot icon13/12/2011
Director's details changed for Mr Philip Maurice Edgar Crawford on 2011-11-10
dot icon05/08/2011
Director's details changed for Mr Philip Maurice Edgar Crawford on 2011-08-04
dot icon05/08/2011
Secretary's details changed for Mr Philip Maurice Edgar Crawford on 2011-08-04
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/11/2010
Annual return made up to 2010-11-20
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/12/2009
Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4BZ on 2009-12-07
dot icon01/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon01/12/2009
Director's details changed for Philip Maurice Edger Crawford on 2009-10-20
dot icon30/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/11/2008
Return made up to 20/10/08; full list of members
dot icon08/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon26/10/2007
Return made up to 20/10/07; no change of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon07/11/2006
Return made up to 20/10/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/12/2005
Return made up to 20/10/05; full list of members
dot icon10/11/2004
Return made up to 20/10/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/08/2004
Secretary's particulars changed;director's particulars changed
dot icon12/07/2004
Accounting reference date shortened from 31/10/04 to 30/04/04
dot icon19/04/2004
Secretary's particulars changed;director's particulars changed
dot icon19/04/2004
Registered office changed on 19/04/04 from: 5 nethercroft court altrincham cheshire WA14 4BZ
dot icon16/02/2004
Ad 06/02/04--------- £ si 2@1=2 £ ic 2/4
dot icon02/12/2003
Registered office changed on 02/12/03 from: 6-8 underwood street london N1 7JQ
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New secretary appointed;new director appointed
dot icon02/12/2003
Resolutions
dot icon18/11/2003
Certificate of change of name
dot icon20/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
16/11/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlings, Martin Andrew
Director
11/11/2003 - 16/01/2017
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 38 CLARENDON ROAD LIMITED

38 CLARENDON ROAD LIMITED is an(a) Dissolved company incorporated on 20/10/2003 with the registered office located at Apartment 3557 34 Woodfield Road, Altrincham WA14 4RR. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 CLARENDON ROAD LIMITED?

toggle

38 CLARENDON ROAD LIMITED is currently Dissolved. It was registered on 20/10/2003 and dissolved on 20/08/2024.

Where is 38 CLARENDON ROAD LIMITED located?

toggle

38 CLARENDON ROAD LIMITED is registered at Apartment 3557 34 Woodfield Road, Altrincham WA14 4RR.

What does 38 CLARENDON ROAD LIMITED do?

toggle

38 CLARENDON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 38 CLARENDON ROAD LIMITED have?

toggle

38 CLARENDON ROAD LIMITED had 1 employees in 2022.

What is the latest filing for 38 CLARENDON ROAD LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via compulsory strike-off.