ANNE CLARKE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANNE CLARKE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06432348

Incorporation date

20/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon07/12/2022
Final Gazette dissolved following liquidation
dot icon07/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2021
Liquidators' statement of receipts and payments to 2021-10-25
dot icon22/12/2020
Liquidators' statement of receipts and payments to 2020-10-25
dot icon16/01/2020
Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2020-01-16
dot icon31/12/2019
Liquidators' statement of receipts and payments to 2019-10-25
dot icon31/12/2018
Appointment of a voluntary liquidator
dot icon26/10/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/06/2018
Administrator's progress report
dot icon17/01/2018
Result of meeting of creditors
dot icon29/12/2017
Statement of administrator's proposal
dot icon14/11/2017
Registered office address changed from Unit 1 Barton Court Horsefair Way, St. John's Business Estate Downham Market Norfolk PE38 0QR to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 2017-11-14
dot icon13/11/2017
Appointment of an administrator
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Director's details changed for Mr Richard Anthony Clarke on 2016-03-21
dot icon21/03/2016
Director's details changed for Mr Michael Anthony Clarke on 2016-03-21
dot icon21/03/2016
Director's details changed for Mrs Anne Felicity Clarke on 2016-03-21
dot icon18/03/2016
Director's details changed for Amanda Jane Clarke on 2014-06-12
dot icon18/03/2016
Director's details changed for Mr Richard Anthony Clarke on 2014-06-12
dot icon04/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Termination of appointment of Joseph David Crossley as a director on 2014-11-14
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon03/10/2014
Registration of charge 064323480001, created on 2014-09-29
dot icon26/09/2014
Director's details changed for Mr Michael Anthony Clarke on 2014-09-26
dot icon26/09/2014
Director's details changed for Mrs Anne Felicity Clarke on 2014-09-26
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon24/07/2013
Resolutions
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH on 2013-04-17
dot icon27/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon26/11/2012
Director's details changed for Amander Jane Clarke on 2012-11-20
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr Michael Anthony Clarke on 2011-11-20
dot icon07/12/2011
Director's details changed for Mrs Rebecca Alexandrea Crossley on 2011-11-20
dot icon07/12/2011
Director's details changed for Mrs Anne Felicity Clarke on 2011-11-20
dot icon07/12/2011
Director's details changed for Mr Richard Anthony Clarke on 2011-11-20
dot icon07/12/2011
Secretary's details changed for Mrs Anne Felicity Clarke on 2011-11-20
dot icon14/07/2011
Appointment of Joseph David Crossley as a director
dot icon14/07/2011
Appointment of Amander Jane Clarke as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon17/12/2009
Director's details changed for Anne Felicity Clarke on 2009-11-20
dot icon17/12/2009
Director's details changed for Michael Anthony Clarke on 2009-11-20
dot icon17/12/2009
Director's details changed for Richard Anthony Clarke on 2009-11-20
dot icon17/12/2009
Director's details changed for Rebecca Alexandrea Crossley on 2009-11-20
dot icon27/09/2009
Appointment terminated director michelle bugg
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Director's change of particulars / rebecca clarke / 14/02/2009
dot icon27/11/2008
Return made up to 20/11/08; full list of members
dot icon26/11/2008
Director's change of particulars / richard clarke / 20/11/2008
dot icon26/11/2008
Director's change of particulars / rebecca clarke / 20/11/2008
dot icon08/02/2008
New director appointed
dot icon10/12/2007
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon10/12/2007
Ad 20/11/07--------- £ si 299@1=299 £ ic 1/300
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New secretary appointed;new director appointed
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Director resigned
dot icon20/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/11/2007 - 20/11/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/11/2007 - 20/11/2007
67500
Mr Michael Anthony Clarke
Director
20/11/2007 - Present
3
Mrs Anne Felicity Clarke
Director
20/11/2007 - Present
3
Crossley, Rebecca Alexandrea
Director
20/11/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ANNE CLARKE ASSOCIATES LIMITED

ANNE CLARKE ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 20/11/2007 with the registered office located at C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNE CLARKE ASSOCIATES LIMITED?

toggle

ANNE CLARKE ASSOCIATES LIMITED is currently Dissolved. It was registered on 20/11/2007 and dissolved on 07/12/2022.

Where is ANNE CLARKE ASSOCIATES LIMITED located?

toggle

ANNE CLARKE ASSOCIATES LIMITED is registered at C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does ANNE CLARKE ASSOCIATES LIMITED do?

toggle

ANNE CLARKE ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANNE CLARKE ASSOCIATES LIMITED?

toggle

The latest filing was on 07/12/2022: Final Gazette dissolved following liquidation.