CLOCK RECORDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOCK RECORDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03027901

Incorporation date

28/02/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

18 Belvedere Drive, Bredbury, Stockport SK6 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1995)
dot icon07/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2017
First Gazette notice for voluntary strike-off
dot icon12/05/2017
Application to strike the company off the register
dot icon12/01/2017
Registered office address changed from 67a London Road Alderley Edge Cheshire SK9 7DY to 18 Belvedere Drive Bredbury Stockport SK6 2EF on 2017-01-13
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Geslyn Ward as a secretary
dot icon25/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/03/2013
Director's details changed for Mr Stuart Allan on 2013-03-13
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon09/03/2010
Director's details changed for Stuart Allan on 2009-10-01
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/05/2009
Return made up to 28/02/09; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/05/2008
Return made up to 28/02/08; full list of members
dot icon20/01/2008
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2007
Return made up to 28/02/07; full list of members
dot icon29/08/2006
Registered office changed on 30/08/06 from: 20 millbank drive macclesfield cheshire SK10 3DR
dot icon04/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/03/2006
Return made up to 28/02/06; full list of members
dot icon31/03/2005
Return made up to 28/02/05; full list of members
dot icon09/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon24/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon06/03/2003
Return made up to 28/02/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon19/03/2002
Return made up to 28/02/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon29/04/2001
Accounts made up to 2000-07-31
dot icon21/03/2001
Return made up to 28/02/01; full list of members
dot icon02/05/2000
Accounts made up to 1999-07-31
dot icon20/03/2000
Return made up to 28/02/00; full list of members
dot icon07/03/1999
Return made up to 28/02/99; full list of members
dot icon14/02/1999
Accounts made up to 1998-07-31
dot icon13/05/1998
Accounts made up to 1997-07-31
dot icon22/03/1998
Return made up to 28/02/98; full list of members
dot icon29/05/1997
Registered office changed on 30/05/97 from: c/o lawson blank prince pembroke house hawthorn street wilmslow cheshire SK9 5EH
dot icon25/03/1997
Return made up to 28/02/97; no change of members
dot icon02/01/1997
Accounts made up to 1996-07-31
dot icon02/01/1997
New secretary appointed
dot icon02/01/1997
Secretary resigned
dot icon03/03/1996
Return made up to 01/03/96; full list of members
dot icon02/11/1995
Accounting reference date notified as 31/07
dot icon23/05/1995
Certificate of change of name
dot icon22/05/1995
Director resigned;new director appointed
dot icon22/05/1995
Secretary resigned;new secretary appointed
dot icon22/05/1995
Registered office changed on 23/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon28/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
01/03/1995 - 18/05/1995
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
01/03/1995 - 18/05/1995
4516
Allan, Stuart
Director
18/05/1995 - Present
-
Allan, Campbell Haig
Secretary
18/05/1995 - 07/04/1996
-
Ward, Geslyn
Secretary
07/04/1996 - 17/05/2013
-

Persons with Significant Control

0

No PSC data available.

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 CLOCK RECORDINGS LIMITED

CLOCK RECORDINGS LIMITED is an(a) Dissolved company incorporated on 28/02/1995 with the registered office located at 18 Belvedere Drive, Bredbury, Stockport SK6 2EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCK RECORDINGS LIMITED?

toggle

CLOCK RECORDINGS LIMITED is currently Dissolved. It was registered on 28/02/1995 and dissolved on 07/08/2017.

Where is CLOCK RECORDINGS LIMITED located?

toggle

CLOCK RECORDINGS LIMITED is registered at 18 Belvedere Drive, Bredbury, Stockport SK6 2EF.

What does CLOCK RECORDINGS LIMITED do?

toggle

CLOCK RECORDINGS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CLOCK RECORDINGS LIMITED?

toggle

The latest filing was on 07/08/2017: Final Gazette dissolved via voluntary strike-off.