CLARKE & REYNOLDS LIMITED

Register to unlock more data on OkredoRegister

CLARKE & REYNOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03884534

Incorporation date

26/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

15 Ladybarn Crescent, Bramhall, Stockport SK7 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1999)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon25/11/2024
Application to strike the company off the register
dot icon18/11/2024
Micro company accounts made up to 2024-02-28
dot icon29/08/2024
Previous accounting period extended from 2023-11-30 to 2024-02-28
dot icon05/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon22/11/2023
Registered office address changed from 1a Hartington Road Bramhall Stockport Cheshire SK7 2DZ to 15 Ladybarn Crescent Bramhall Stockport SK7 2EZ on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr Andrew Langford Clarke on 2023-11-21
dot icon21/05/2023
Micro company accounts made up to 2022-11-30
dot icon26/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon24/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-11-30
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon13/02/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon07/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon20/08/2017
Micro company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Andrew Langford Clarke on 2015-08-01
dot icon02/12/2015
Secretary's details changed for Mr Andrew Langford Clarke on 2015-08-01
dot icon12/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/07/2015
Registered office address changed from 2 Beech Close Alderley Edge Cheshire SK9 7LY to 1a Hartington Road Bramhall Stockport Cheshire SK7 2DZ on 2015-07-14
dot icon11/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Director's details changed for Mr Andrew Langford Clarke on 2014-01-06
dot icon06/01/2014
Registered office address changed from 10 Larch Avenue Cheadle Hulme Stockport Cheshire SK8 6HS on 2014-01-06
dot icon06/01/2014
Secretary's details changed for Mr Andrew Langford Clarke on 2014-01-06
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon17/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon13/12/2010
Appointment of Mr Andrew Langford Clarke as a director
dot icon10/12/2010
Termination of appointment of Joanne Clarke as a director
dot icon14/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon30/11/2009
Director's details changed for Joanne Louise Clarke on 2009-11-30
dot icon16/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon26/08/2009
Registered office changed on 26/08/2009 from 11 rosemary road chadderton oldham OL9 9LW
dot icon24/12/2008
Return made up to 26/11/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/12/2007
Return made up to 26/11/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/01/2006
Return made up to 26/11/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/01/2005
Return made up to 26/11/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/01/2004
Return made up to 26/11/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/01/2003
Return made up to 26/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/07/2002
Registered office changed on 14/07/02 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH
dot icon03/12/2001
Return made up to 26/11/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-11-30
dot icon19/12/2000
Return made up to 26/11/00; full list of members
dot icon05/05/2000
Ad 01/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
New director appointed
dot icon03/12/1999
Secretary resigned
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Registered office changed on 03/12/99 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon26/11/1999
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
28/02/2024
dot iconNext confirmation date
26/11/2024
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84K
-
0.00
-
-
2022
0
64.00
-
0.00
-
-
2022
0
64.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.00 £Descended-96.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Andrew Langford
Director
05/04/2010 - Present
2
Clarke, Andrew Langford
Secretary
01/12/1999 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARKE & REYNOLDS LIMITED

CLARKE & REYNOLDS LIMITED is an(a) Active company incorporated on 26/11/1999 with the registered office located at 15 Ladybarn Crescent, Bramhall, Stockport SK7 2EZ. There are currently 2 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 CLARKE & REYNOLDS LIMITED?

toggle

CLARKE & REYNOLDS LIMITED is currently Active. It was registered on 26/11/1999 .

Where is CLARKE & REYNOLDS LIMITED located?

toggle

CLARKE & REYNOLDS LIMITED is registered at 15 Ladybarn Crescent, Bramhall, Stockport SK7 2EZ.

What does CLARKE & REYNOLDS LIMITED do?

toggle

CLARKE & REYNOLDS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLARKE & REYNOLDS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.