SARCLEAR LIMITED

Register to unlock more data on OkredoRegister

SARCLEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02357551

Incorporation date

08/03/1989

Size

Full

Contacts

Registered address

Registered address

Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire MK10 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1989)
dot icon06/12/2012
Final Gazette dissolved following liquidation
dot icon06/09/2012
Return of final meeting in a members' voluntary winding up
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon29/09/2011
Resolutions
dot icon29/09/2011
Declaration of solvency
dot icon22/09/2011
Director's details changed for Mr Bernard George Harvey on 2011-09-23
dot icon31/07/2011
Statement by Directors
dot icon31/07/2011
Solvency Statement dated 28/07/11
dot icon31/07/2011
Statement of capital on 2011-08-01
dot icon31/07/2011
Resolutions
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon06/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon15/09/2010
Resolutions
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Director's details changed for Mr Bernard George Harvey on 2010-03-18
dot icon28/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Nigel Macleod on 2009-11-11
dot icon10/11/2009
Director's details changed for Mr Bernard George Harvey on 2009-11-11
dot icon10/11/2009
Secretary's details changed for Miss Geneva Angela Stapleton on 2009-11-11
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 24/01/09; full list of members
dot icon21/01/2009
Director's Change of Particulars / bernard harvey / 19/01/2009 / HouseName/Number was: 8, now: 49; Post Code was: , now: B30 2TD
dot icon26/10/2008
Director appointed mr bernard george harvey
dot icon19/10/2008
Appointment Terminated Director donald andrews
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon11/02/2007
Return made up to 24/01/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Auditor's resignation
dot icon30/01/2006
Return made up to 24/01/06; full list of members
dot icon30/01/2006
Full accounts made up to 2004-12-31
dot icon19/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/06/2005
New director appointed
dot icon17/05/2005
Return made up to 24/01/05; full list of members
dot icon12/05/2005
Registered office changed on 13/05/05 from: 66 wigmore street london W1U 2HQ
dot icon29/03/2005
New director appointed
dot icon20/03/2005
Director resigned
dot icon15/02/2005
Location of register of members
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon05/02/2004
Return made up to 24/01/04; full list of members
dot icon12/11/2003
Director's particulars changed
dot icon17/09/2003
Director's particulars changed
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Director resigned
dot icon27/02/2003
Return made up to 24/01/03; full list of members
dot icon07/01/2003
Location of register of members
dot icon07/01/2003
Registered office changed on 08/01/03 from: nations house 9TH floor 103 wigmore street london W1U 1QS
dot icon11/12/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/05/2002
New director appointed
dot icon11/02/2002
Return made up to 24/01/02; full list of members
dot icon11/02/2002
Location of register of members address changed
dot icon08/10/2001
Director resigned
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon01/07/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Director resigned
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon21/02/2001
Return made up to 24/01/01; full list of members
dot icon24/01/2001
Secretary's particulars changed
dot icon15/08/2000
Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
New secretary appointed
dot icon25/06/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 24/01/00; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 24/01/99; full list of members
dot icon08/10/1998
Secretary's particulars changed;director's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon07/07/1998
New director appointed
dot icon30/06/1998
Director resigned
dot icon24/06/1998
Director's particulars changed
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
New secretary appointed;new director appointed
dot icon03/06/1998
Secretary resigned;director resigned
dot icon17/02/1998
Return made up to 24/01/98; full list of members
dot icon23/09/1997
Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA
dot icon17/07/1997
New director appointed
dot icon05/07/1997
Director resigned
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon20/04/1997
Secretary's particulars changed;director's particulars changed
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon25/01/1997
Secretary's particulars changed;director's particulars changed
dot icon25/07/1996
Auditor's resignation
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon29/01/1996
Return made up to 24/01/96; full list of members
dot icon19/07/1995
Full accounts made up to 1995-01-01
dot icon08/02/1995
Return made up to 24/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Declaration of satisfaction of mortgage/charge
dot icon21/09/1994
Full accounts made up to 1994-01-02
dot icon08/08/1994
Director's particulars changed
dot icon27/02/1994
Return made up to 24/01/94; full list of members
dot icon14/02/1994
Director resigned
dot icon06/02/1994
Resolutions
dot icon06/02/1994
Resolutions
dot icon06/02/1994
Resolutions
dot icon19/07/1993
Director resigned
dot icon21/06/1993
Return made up to 18/03/93; full list of members
dot icon22/04/1993
Accounting reference date extended from 30/09 to 31/12
dot icon03/04/1993
Director resigned
dot icon03/04/1993
Director resigned
dot icon03/04/1993
Secretary resigned
dot icon03/04/1993
New director appointed
dot icon03/04/1993
New director appointed
dot icon03/04/1993
New director appointed
dot icon03/04/1993
New secretary appointed
dot icon31/03/1993
Registered office changed on 01/04/93 from: common road stafford england ST16 3EH
dot icon16/03/1993
Full accounts made up to 1992-10-03
dot icon01/06/1992
Statement of affairs
dot icon28/05/1992
Return made up to 29/03/92; no change of members
dot icon17/03/1992
Full accounts made up to 1991-09-28
dot icon09/07/1991
Statement of affairs
dot icon09/07/1991
Ad 22/11/90--------- £ si 142770@1
dot icon24/06/1991
£ nc 1000/1000000 22/11/90
dot icon24/06/1991
Ad 22/11/90--------- £ si 142770@1
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon02/05/1991
Full accounts made up to 1990-09-29
dot icon01/05/1991
Director resigned;new director appointed
dot icon16/04/1991
Return made up to 29/03/91; no change of members
dot icon08/04/1991
New director appointed
dot icon26/11/1990
Return made up to 29/03/90; full list of members
dot icon12/08/1990
Full accounts made up to 1989-09-30
dot icon16/05/1990
Memorandum and Articles of Association
dot icon05/03/1990
Secretary resigned;new secretary appointed
dot icon17/05/1989
New director appointed
dot icon09/05/1989
Conve
dot icon08/05/1989
New director appointed
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Resolutions
dot icon25/04/1989
Wd 14/04/89 ad 13/04/89--------- £ si 998@1=998 £ ic 2/1000
dot icon23/04/1989
Registered office changed on 24/04/89 from: 2 baches street london N1 6UB
dot icon23/04/1989
Secretary resigned;new secretary appointed
dot icon23/04/1989
Director resigned;new director appointed
dot icon20/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Accounting reference date notified as 30/09
dot icon08/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Bernard George
Director
17/10/2008 - Present
24
Andrews, Donald Charles Mackenzie
Director
19/06/2001 - 17/10/2008
25
Brown, John Allan
Director
24/06/1997 - 20/06/2001
28
Scull, Andrew James
Director
26/02/1993 - 25/06/1997
69
Beasley, Christopher Ernest
Director
26/02/1993 - 13/05/1998
23

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 SARCLEAR LIMITED

SARCLEAR LIMITED is an(a) Dissolved company incorporated on 08/03/1989 with the registered office located at Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire MK10 0AF. There are currently 3 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 SARCLEAR LIMITED?

toggle

SARCLEAR LIMITED is currently Dissolved. It was registered on 08/03/1989 and dissolved on 06/12/2012.

Where is SARCLEAR LIMITED located?

toggle

SARCLEAR LIMITED is registered at Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire MK10 0AF.

What does SARCLEAR LIMITED do?

toggle

SARCLEAR LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SARCLEAR LIMITED?

toggle

The latest filing was on 06/12/2012: Final Gazette dissolved following liquidation.