TONY CLARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

TONY CLARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02233690

Incorporation date

21/03/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Britannia House Brunel Business Court, Eastern Way, Bury St Edmunds, Suffolk IP32 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1988)
dot icon03/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon20/07/2015
Compulsory strike-off action has been suspended
dot icon25/05/2015
First Gazette notice for compulsory strike-off
dot icon12/11/2014
Compulsory strike-off action has been suspended
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon27/02/2014
Notice of completion of voluntary arrangement
dot icon05/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-02
dot icon25/09/2012
Total exemption small company accounts made up to 2010-09-30
dot icon07/08/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-02
dot icon19/04/2012
Total exemption small company accounts made up to 2009-09-30
dot icon22/01/2012
Total exemption small company accounts made up to 2008-09-30
dot icon07/06/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/10/2009
Registered office address changed from St Johns House Church Road Elmswell Bury St Edmunds Suffolk IP30 9DY on 2009-10-13
dot icon12/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon11/10/2009
Termination of appointment of Miranda Kinder as a secretary
dot icon30/09/2009
Appointment terminated director janice clark
dot icon11/05/2009
Compulsory strike-off action has been discontinued
dot icon10/05/2009
Total exemption small company accounts made up to 2007-09-30
dot icon06/04/2009
First Gazette notice for compulsory strike-off
dot icon14/10/2008
Return made up to 15/09/08; no change of members
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/04/2008
Total exemption small company accounts made up to 2006-09-30
dot icon09/01/2008
Particulars of mortgage/charge
dot icon14/10/2007
Return made up to 15/09/07; no change of members
dot icon22/01/2007
Particulars of mortgage/charge
dot icon14/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon10/10/2006
Return made up to 15/09/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2005
Return made up to 15/09/05; full list of members
dot icon24/05/2005
Particulars of mortgage/charge
dot icon10/04/2005
Particulars of mortgage/charge
dot icon29/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Return made up to 15/09/04; full list of members
dot icon07/07/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon28/04/2004
Secretary's particulars changed
dot icon16/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/09/2003
Return made up to 15/09/03; full list of members
dot icon20/02/2003
Accounts for a small company made up to 2002-06-30
dot icon25/09/2002
Return made up to 15/09/02; full list of members
dot icon08/07/2002
Accounts for a small company made up to 2001-06-30
dot icon01/10/2001
Return made up to 15/09/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon06/09/2000
Return made up to 15/09/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-06-30
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/1999
Return made up to 15/09/99; no change of members
dot icon13/07/1999
Auditor's resignation
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon16/09/1998
Return made up to 15/09/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon24/04/1998
Particulars of mortgage/charge
dot icon23/11/1997
Accounts made up to 1996-06-30
dot icon20/10/1997
Return made up to 15/09/97; full list of members
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Return made up to 15/09/96; no change of members
dot icon01/08/1996
Particulars of mortgage/charge
dot icon06/05/1996
Accounts made up to 1995-12-31
dot icon28/03/1996
Accounting reference date shortened from 31/12 to 30/06
dot icon10/03/1996
Accounts for a small company made up to 1994-12-31
dot icon16/02/1996
Return made up to 15/09/95; no change of members
dot icon15/02/1996
Registered office changed on 16/02/96 from: the limes 32 bridge street thetford norfolk IP24 3AG
dot icon01/12/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 15/09/94; full list of members
dot icon27/06/1994
Particulars of mortgage/charge
dot icon11/05/1994
Particulars of mortgage/charge
dot icon30/03/1994
Accounting reference date extended from 31/07 to 31/12
dot icon02/03/1994
Certificate of change of name
dot icon23/02/1994
Accounts for a small company made up to 1993-07-31
dot icon08/01/1994
New secretary appointed
dot icon04/01/1994
Director resigned;new director appointed
dot icon04/01/1994
New director appointed
dot icon24/10/1993
Return made up to 15/09/93; full list of members
dot icon04/06/1993
Accounts for a small company made up to 1992-07-31
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon17/10/1992
Return made up to 15/09/92; no change of members
dot icon30/05/1992
Accounts for a small company made up to 1991-07-31
dot icon30/05/1992
Accounts for a small company made up to 1990-07-31
dot icon10/12/1991
Return made up to 15/09/91; full list of members
dot icon27/02/1991
Return made up to 15/09/90; full list of members
dot icon27/01/1991
Accounts for a small company made up to 1989-07-31
dot icon27/01/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon06/12/1989
Director resigned
dot icon03/10/1989
Return made up to 15/09/89; full list of members
dot icon09/01/1989
Registered office changed on 10/01/89 from: audit house 5 bury rd thetford norfolk IP24 3PJ
dot icon08/08/1988
New director appointed
dot icon07/08/1988
Wd 20/06/88 ad 04/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/05/1988
Secretary resigned;director resigned
dot icon19/04/1988
Registered office changed on 20/04/88 from: 124-128 city road london EC1V 2NJ
dot icon19/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Anthony
Director
10/12/1993 - Present
2
Clark, Janice
Director
10/12/1993 - 14/09/2009
2
Mills, Jason Keith
Secretary
28/01/1993 - 10/12/1993
1
Kinder, Miranda Claire
Secretary
10/12/1993 - 01/09/2009
-

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 TONY CLARK PROPERTIES LIMITED

TONY CLARK PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/03/1988 with the registered office located at Britannia House Brunel Business Court, Eastern Way, Bury St Edmunds, Suffolk IP32 7AF. 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 TONY CLARK PROPERTIES LIMITED?

toggle

TONY CLARK PROPERTIES LIMITED is currently Dissolved. It was registered on 21/03/1988 and dissolved on 03/10/2016.

Where is TONY CLARK PROPERTIES LIMITED located?

toggle

TONY CLARK PROPERTIES LIMITED is registered at Britannia House Brunel Business Court, Eastern Way, Bury St Edmunds, Suffolk IP32 7AF.

What does TONY CLARK PROPERTIES LIMITED do?

toggle

TONY CLARK PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for TONY CLARK PROPERTIES LIMITED?

toggle

The latest filing was on 03/10/2016: Final Gazette dissolved via compulsory strike-off.