CLARK BUSINESS PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CLARK BUSINESS PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01810387

Incorporation date

19/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Ferry Road, Lower Bristol Road, Bath BA2 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon28/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2022
Compulsory strike-off action has been discontinued
dot icon03/10/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Notification of 1St Office Equipment Limited as a person with significant control on 2016-04-06
dot icon05/08/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon22/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon11/09/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon26/07/2017
Notification of Ernest Warrender as a person with significant control on 2016-04-06
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon26/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr Richard Anthony Roper on 2011-07-31
dot icon16/08/2012
Secretary's details changed for Mr Richard Anthony Roper on 2011-07-31
dot icon02/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon28/07/2009
Return made up to 20/06/09; full list of members
dot icon04/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/08/2008
Return made up to 20/06/08; no change of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 20/06/07; no change of members
dot icon10/02/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon10/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2006
Return made up to 20/06/06; full list of members
dot icon30/07/2005
Return made up to 20/06/05; full list of members
dot icon17/05/2005
New secretary appointed;new director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Registered office changed on 17/05/05 from: one new street wells somerset BA5 2LA
dot icon17/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Secretary resigned
dot icon11/05/2005
Particulars of mortgage/charge
dot icon21/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon06/07/2004
Return made up to 20/06/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon15/12/2003
Return made up to 20/06/03; full list of members; amend
dot icon23/07/2003
Return made up to 20/06/03; full list of members
dot icon13/12/2002
Memorandum and Articles of Association
dot icon10/12/2002
Director resigned
dot icon09/12/2002
Ad 29/11/02--------- £ si 2249@1=2249 £ ic 8900/11149
dot icon09/12/2002
Nc inc already adjusted 29/11/02
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon03/12/2002
Accounts for a small company made up to 2002-09-30
dot icon28/06/2002
Return made up to 20/06/02; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-09-30
dot icon26/06/2001
Return made up to 20/06/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-09-30
dot icon27/06/2000
Return made up to 20/06/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-09-30
dot icon02/07/1999
Return made up to 20/06/99; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-09-30
dot icon12/08/1998
Return made up to 20/06/98; full list of members
dot icon18/06/1998
Registered office changed on 18/06/98 from: bath street cheddar somerset BS27 3AA
dot icon25/02/1998
Accounts for a small company made up to 1997-09-30
dot icon26/08/1997
Return made up to 20/06/97; no change of members
dot icon17/07/1997
Secretary resigned;director resigned
dot icon17/07/1997
New secretary appointed
dot icon14/01/1997
Accounts for a small company made up to 1996-09-30
dot icon15/07/1996
Return made up to 20/06/96; no change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-09-30
dot icon04/07/1995
Return made up to 20/06/95; full list of members
dot icon11/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 20/06/94; change of members
dot icon21/04/1994
Accounts for a small company made up to 1993-09-30
dot icon20/01/1994
Ad 04/01/94--------- £ si 8910@1=8910 £ ic 990/9900
dot icon07/01/1994
Memorandum and Articles of Association
dot icon04/01/1994
Resolutions
dot icon04/01/1994
£ nc 1000/10000 24/09/93
dot icon13/10/1993
Certificate of change of name
dot icon09/07/1993
Return made up to 20/06/93; no change of members
dot icon05/06/1993
Accounts for a small company made up to 1992-09-30
dot icon28/07/1992
Accounts for a small company made up to 1991-09-30
dot icon27/07/1992
Return made up to 20/06/92; full list of members
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon23/07/1991
Accounts for a small company made up to 1990-09-30
dot icon23/07/1991
Return made up to 20/06/91; full list of members
dot icon12/07/1990
Accounts for a small company made up to 1989-09-30
dot icon12/07/1990
Return made up to 20/06/90; no change of members
dot icon06/07/1989
Accounts for a small company made up to 1988-09-30
dot icon06/07/1989
Return made up to 06/06/89; no change of members
dot icon12/01/1989
Accounts for a small company made up to 1987-09-30
dot icon31/08/1988
Return made up to 21/07/88; full list of members
dot icon13/06/1988
Wd 03/05/88 ad 14/04/88--------- £ si 40@1=40 £ ic 950/990
dot icon01/06/1988
New director appointed
dot icon07/01/1988
Return made up to 18/11/87; no change of members
dot icon17/11/1987
Particulars of mortgage/charge
dot icon30/01/1987
Accounts for a small company made up to 1986-09-30
dot icon05/12/1986
Annual return made up to 17/11/86
dot icon15/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1986
Accounts for a small company made up to 1985-09-30
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

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 CLARK BUSINESS PRODUCTS LIMITED

CLARK BUSINESS PRODUCTS LIMITED is an(a) Dissolved company incorporated on 19/04/1984 with the registered office located at Old Ferry Road, Lower Bristol Road, Bath BA2 1ES. 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 CLARK BUSINESS PRODUCTS LIMITED?

toggle

CLARK BUSINESS PRODUCTS LIMITED is currently Dissolved. It was registered on 19/04/1984 and dissolved on 28/11/2023.

Where is CLARK BUSINESS PRODUCTS LIMITED located?

toggle

CLARK BUSINESS PRODUCTS LIMITED is registered at Old Ferry Road, Lower Bristol Road, Bath BA2 1ES.

What does CLARK BUSINESS PRODUCTS LIMITED do?

toggle

CLARK BUSINESS PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLARK BUSINESS PRODUCTS LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via compulsory strike-off.