CLARK MACHINE SERVICES LTD

Register to unlock more data on OkredoRegister

CLARK MACHINE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02971859

Incorporation date

28/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Therm Road, Hull, HU8 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1994)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon28/09/2023
Application to strike the company off the register
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon10/07/2020
Director's details changed for Mrs Kay O'callaghan on 2020-07-10
dot icon10/07/2020
Director's details changed for Mr William Edward Clark on 2020-07-10
dot icon10/07/2020
Secretary's details changed for Mr William Edward Clark on 2020-07-10
dot icon01/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon09/09/2019
Director's details changed for Mrs Vanessa Birch on 2019-07-30
dot icon09/09/2019
Change of details for Mrs Vanessa Birch as a person with significant control on 2019-07-30
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon13/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon02/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon02/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon05/10/2012
Director's details changed for Mrs Vanessa Birch on 2012-09-19
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 28/09/09; full list of members
dot icon29/09/2009
Director's change of particulars / vanessa birch / 29/09/2009
dot icon20/07/2009
Return made up to 28/09/08; full list of members
dot icon20/07/2009
Director's change of particulars / kay o'callaghan / 20/07/2009
dot icon11/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 28/09/07; no change of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 28/09/06; full list of members
dot icon17/05/2006
Secretary's particulars changed;director's particulars changed
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/12/2005
Return made up to 28/09/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 28/09/04; full list of members
dot icon18/11/2003
Return made up to 28/09/03; full list of members
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/10/2002
Return made up to 28/09/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon13/08/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon23/07/2002
Particulars of mortgage/charge
dot icon12/11/2001
Return made up to 28/09/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon08/11/2000
Return made up to 28/09/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/10/1999
Return made up to 28/09/99; full list of members
dot icon04/03/1999
Location of register of members
dot icon04/03/1999
Registered office changed on 04/03/99 from: 7 memorial avenue withernsea hull north humberside
dot icon12/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/10/1998
Return made up to 28/09/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1997
Return made up to 28/09/97; full list of members
dot icon01/11/1996
Return made up to 28/09/96; full list of members
dot icon18/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/03/1996
Director's particulars changed
dot icon12/03/1996
Director's particulars changed
dot icon12/03/1996
Return made up to 28/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New secretary appointed;director resigned;new director appointed
dot icon25/10/1994
Ad 03/10/94--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/1994
Accounting reference date notified as 31/12
dot icon25/10/1994
Registered office changed on 25/10/94 from: 4 hardman avenue prestwich manchester M25 0HB
dot icon14/10/1994
Secretary resigned
dot icon14/10/1994
Director resigned
dot icon28/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLARK MACHINE SERVICES LTD

CLARK MACHINE SERVICES LTD is an(a) Dissolved company incorporated on 28/09/1994 with the registered office located at Unit 2 Therm Road, Hull, HU8 7BF. There is currently no 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 CLARK MACHINE SERVICES LTD?

toggle

CLARK MACHINE SERVICES LTD is currently Dissolved. It was registered on 28/09/1994 and dissolved on 26/12/2023.

Where is CLARK MACHINE SERVICES LTD located?

toggle

CLARK MACHINE SERVICES LTD is registered at Unit 2 Therm Road, Hull, HU8 7BF.

What does CLARK MACHINE SERVICES LTD do?

toggle

CLARK MACHINE SERVICES LTD operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CLARK MACHINE SERVICES LTD?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.