GORDON CLARKE (TIMBER) LIMITED

Register to unlock more data on OkredoRegister

GORDON CLARKE (TIMBER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00419185

Incorporation date

12/09/1946

Size

Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon04/04/2012
Final Gazette dissolved following liquidation
dot icon04/01/2012
Return of final meeting in a members' voluntary winding up
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-10-16
dot icon24/05/2011
Liquidators' statement of receipts and payments to 2011-04-16
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-16
dot icon17/05/2010
Liquidators' statement of receipts and payments to 2010-04-16
dot icon05/05/2009
Appointment of a voluntary liquidator
dot icon05/05/2009
Resolutions
dot icon05/05/2009
Declaration of solvency
dot icon05/05/2009
Registered office changed on 05/05/2009 from c/o howarth bros properties LTD unit 3 moss lane industrial est heyside royton oldham OL2 6HR
dot icon11/03/2008
Return made up to 28/12/07; no change of members
dot icon11/12/2007
Accounts for a small company made up to 2007-04-18
dot icon05/09/2007
Accounting reference date extended from 31/12/06 to 18/04/07
dot icon08/05/2007
Resolutions
dot icon14/02/2007
Return made up to 28/12/06; full list of members
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Accounts for a small company made up to 2005-12-31
dot icon12/01/2006
Return made up to 28/12/05; full list of members
dot icon12/01/2006
Secretary's particulars changed;director's particulars changed
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon12/01/2005
Return made up to 28/12/04; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/01/2004
Return made up to 28/12/03; full list of members
dot icon12/01/2004
Director resigned
dot icon31/10/2003
New director appointed
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 28/12/02; full list of members
dot icon24/10/2002
Accounts for a small company made up to 2001-12-31
dot icon19/08/2002
Particulars of mortgage/charge
dot icon19/08/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 28/12/01; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon11/10/2001
Return made up to 28/12/00; full list of members
dot icon11/10/2001
Registered office changed on 11/10/01
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon01/12/2000
Particulars of mortgage/charge
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Return made up to 28/12/99; no change of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon07/01/1999
Return made up to 28/12/98; full list of members
dot icon07/01/1999
Registered office changed on 07/01/99
dot icon20/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/09/1998
New director appointed
dot icon05/02/1998
Return made up to 28/12/97; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon08/01/1997
Return made up to 28/12/96; no change of members
dot icon06/10/1996
Secretary resigned
dot icon13/08/1996
Accounts for a small company made up to 1995-12-31
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon01/05/1996
Registered office changed on 01/05/96 from: medlock saw mills shaw rd. Oldham OL1 3UN
dot icon04/04/1996
New secretary appointed
dot icon08/01/1996
Return made up to 28/12/95; full list of members
dot icon15/08/1995
Accounts for a small company made up to 1994-12-31
dot icon17/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Accounts for a small company made up to 1993-12-31
dot icon20/01/1994
Particulars of mortgage/charge
dot icon16/01/1994
Return made up to 28/12/93; no change of members
dot icon16/01/1994
Secretary's particulars changed
dot icon29/09/1993
Accounts for a small company made up to 1992-12-31
dot icon10/01/1993
Return made up to 28/12/92; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Accounts for a small company made up to 1990-12-31
dot icon15/04/1992
Return made up to 14/12/91; no change of members
dot icon31/05/1991
Accounts for a small company made up to 1989-12-31
dot icon31/05/1991
Return made up to 26/12/90; no change of members
dot icon21/11/1990
Particulars of mortgage/charge
dot icon21/03/1990
Accounts for a small company made up to 1988-12-31
dot icon21/03/1990
Return made up to 28/12/89; full list of members
dot icon06/03/1989
Return made up to 15/12/88; full list of members
dot icon20/02/1989
Accounts for a small company made up to 1987-12-31
dot icon20/02/1989
Secretary resigned;new secretary appointed
dot icon07/10/1988
Particulars of mortgage/charge
dot icon28/10/1987
Accounts for a small company made up to 1986-12-31
dot icon28/10/1987
Return made up to 15/09/87; full list of members
dot icon29/09/1987
Declaration of satisfaction of mortgage/charge
dot icon14/11/1986
Accounts for a small company made up to 1985-12-31
dot icon14/11/1986
Return made up to 20/10/86; full list of members
dot icon28/07/1986
Director resigned
dot icon04/07/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
18/04/2007
dot iconLast change occurred
18/04/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
18/04/2007
dot iconNext account date
18/04/2008
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
Hannah, Roger Philip
Secretary
28/03/1996 - 31/08/1996
2
Howarth, Brian Harold
Director
08/06/2001 - Present
23
Walker, Audrey
Director
17/10/2003 - Present
21
O'neill, Janet
Director
08/06/2001 - Present
21
Howarth, Annie
Director
17/08/1998 - Present
16

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 GORDON CLARKE (TIMBER) LIMITED

GORDON CLARKE (TIMBER) LIMITED is an(a) Dissolved company incorporated on 12/09/1946 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 340 Deansgate, Manchester M3 4LY. There are currently 4 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 GORDON CLARKE (TIMBER) LIMITED?

toggle

GORDON CLARKE (TIMBER) LIMITED is currently Dissolved. It was registered on 12/09/1946 and dissolved on 04/04/2012.

Where is GORDON CLARKE (TIMBER) LIMITED located?

toggle

GORDON CLARKE (TIMBER) LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 340 Deansgate, Manchester M3 4LY.

What does GORDON CLARKE (TIMBER) LIMITED do?

toggle

GORDON CLARKE (TIMBER) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for GORDON CLARKE (TIMBER) LIMITED?

toggle

The latest filing was on 04/04/2012: Final Gazette dissolved following liquidation.