A CLARK TECHNICAL DESIGNS LIMITED

Register to unlock more data on OkredoRegister

A CLARK TECHNICAL DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295920

Incorporation date

12/09/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Tithe Barn Close, St Albans, Hertfordshire AL1 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon25/06/2012
Application to strike the company off the register
dot icon14/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon08/05/2011
Director's details changed for Andrew David Hurworth Clark on 2011-05-09
dot icon08/05/2011
Secretary's details changed for Barbara Ann Clark on 2011-05-09
dot icon21/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon19/09/2010
Registered office address changed from 61 Queensway Heald Green Cheadle Cheshire SK8 3ET on 2010-09-20
dot icon08/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/09/2009
Return made up to 13/09/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon23/10/2008
Return made up to 13/09/08; full list of members
dot icon22/10/2008
Director's Change of Particulars / andrew clark / 12/08/2008 / HouseName/Number was: , now: 5; Street was: 36 milliners court, now: cedarwood drive; Area was: lattimore road, now: ; Post Code was: AL1 3XT, now: AL4 odx; Country was: , now: united kingdom
dot icon30/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/10/2007
Return made up to 13/09/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon08/10/2006
Return made up to 13/09/06; full list of members
dot icon27/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon04/10/2005
Return made up to 13/09/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 13/09/04; full list of members
dot icon11/07/2004
Director's particulars changed
dot icon24/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon01/10/2003
Return made up to 13/09/03; full list of members
dot icon16/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/10/2002
Return made up to 13/09/02; full list of members
dot icon21/10/2002
Secretary's particulars changed;director's particulars changed
dot icon07/03/2002
Registered office changed on 08/03/02 from: 24 bellview st. Albans hertfordshire AL4 0SQ
dot icon09/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon21/11/2001
Registered office changed on 22/11/01 from: 61 queensway heald green cheadle cheshire SK8 3ET
dot icon21/11/2001
Secretary's particulars changed
dot icon21/11/2001
Director's particulars changed
dot icon09/10/2001
Return made up to 13/09/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-08-31
dot icon28/09/2000
Return made up to 13/09/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-08-31
dot icon08/11/1999
Return made up to 13/09/99; no change of members
dot icon01/12/1998
Return made up to 13/09/98; full list of members
dot icon01/12/1998
Full accounts made up to 1998-08-31
dot icon25/11/1997
Full accounts made up to 1997-08-31
dot icon10/11/1997
Return made up to 13/09/97; no change of members
dot icon24/10/1996
Full accounts made up to 1996-08-31
dot icon09/10/1996
New director appointed
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Return made up to 13/09/96; no change of members
dot icon09/10/1996
Director resigned
dot icon22/08/1996
New director appointed
dot icon22/08/1996
Return made up to 13/09/95; full list of members
dot icon06/11/1995
Full accounts made up to 1995-08-31
dot icon14/11/1994
Return made up to 13/09/94; full list of members
dot icon14/11/1994
Secretary's particulars changed
dot icon27/10/1994
Full accounts made up to 1994-08-31
dot icon16/11/1993
Full accounts made up to 1993-08-31
dot icon02/11/1993
Return made up to 13/09/93; no change of members
dot icon04/11/1992
Full accounts made up to 1992-08-31
dot icon13/10/1992
Return made up to 13/09/92; no change of members
dot icon29/10/1991
Full accounts made up to 1991-08-31
dot icon18/09/1991
Return made up to 20/08/91; full list of members
dot icon07/01/1991
Return made up to 16/10/90; full list of members
dot icon07/01/1991
Full accounts made up to 1990-08-31
dot icon07/01/1991
Full accounts made up to 1989-08-31
dot icon07/01/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon31/10/1990
Addendum to annual accounts
dot icon17/05/1990
Resolutions
dot icon27/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Andrew David Hurworth
Director
16/10/1990 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A CLARK TECHNICAL DESIGNS LIMITED

A CLARK TECHNICAL DESIGNS LIMITED is an(a) Dissolved company incorporated on 12/09/1988 with the registered office located at 9 Tithe Barn Close, St Albans, Hertfordshire AL1 2QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A CLARK TECHNICAL DESIGNS LIMITED?

toggle

A CLARK TECHNICAL DESIGNS LIMITED is currently Dissolved. It was registered on 12/09/1988 and dissolved on 15/10/2012.

Where is A CLARK TECHNICAL DESIGNS LIMITED located?

toggle

A CLARK TECHNICAL DESIGNS LIMITED is registered at 9 Tithe Barn Close, St Albans, Hertfordshire AL1 2QD.

What does A CLARK TECHNICAL DESIGNS LIMITED do?

toggle

A CLARK TECHNICAL DESIGNS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for A CLARK TECHNICAL DESIGNS LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.