CLARENDALE LIMITED

Register to unlock more data on OkredoRegister

CLARENDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05172218

Incorporation date

06/07/2004

Size

Dormant

Contacts

Registered address

Registered address

27 Hunt Street, Atherton, Manchester M46 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon06/09/2024
Accounts for a dormant company made up to 2023-07-31
dot icon06/09/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon20/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon19/06/2021
Micro company accounts made up to 2020-07-31
dot icon30/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon04/06/2020
Micro company accounts made up to 2019-07-31
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon15/05/2017
Micro company accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/09/2010
Director's details changed for Mr Leon David Steed on 2010-08-31
dot icon15/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon14/07/2010
Director's details changed for Leon David Steed on 2010-07-06
dot icon21/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/07/2009
Appointment terminated secretary clarendale LIMITED
dot icon22/07/2009
Return made up to 06/07/09; full list of members
dot icon05/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 06/07/08; full list of members
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 06/07/07; full list of members
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 06/07/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon27/07/2005
Return made up to 06/07/05; full list of members
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Secretary resigned
dot icon24/05/2005
Secretary resigned
dot icon18/05/2005
Certificate of change of name
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New secretary appointed
dot icon11/10/2004
Registered office changed on 11/10/04 from: 98 queens road bounds green london N11 2QU
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
Registered office changed on 04/10/04 from: 27 hunt street atherton manchester M46 9JF
dot icon17/09/2004
New director appointed
dot icon17/09/2004
Secretary resigned
dot icon17/09/2004
New secretary appointed
dot icon17/09/2004
Director resigned
dot icon17/09/2004
Registered office changed on 17/09/04 from: 5 jupiter house, calleva park reading berks RG7 8NN
dot icon06/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
06/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
837.00
-
0.00
-
-
2022
0
764.00
-
0.00
-
-
2022
0
764.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

764.00 £Descended-8.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENDALE LIMITED

CLARENDALE LIMITED is an(a) Dissolved company incorporated on 06/07/2004 with the registered office located at 27 Hunt Street, Atherton, Manchester M46 9JF. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENDALE LIMITED?

toggle

CLARENDALE LIMITED is currently Dissolved. It was registered on 06/07/2004 and dissolved on 16/09/2025.

Where is CLARENDALE LIMITED located?

toggle

CLARENDALE LIMITED is registered at 27 Hunt Street, Atherton, Manchester M46 9JF.

What does CLARENDALE LIMITED do?

toggle

CLARENDALE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLARENDALE LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.