GARRY CLARK LIMITED
Status | DISSOLVED |
Company No. | 05461439 |
Category | Private Limited Company |
Incorporated | 24 May 2005 |
Age | 19 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 23 Oct 2012 |
Years | 11 years, 7 months, 7 days |
SUMMARY
GARRY CLARK LIMITED is an dissolved private limited company with number 05461439. It was incorporated 19 years, 6 days ago, on 24 May 2005 and it was dissolved 11 years, 7 months, 7 days ago, on 23 October 2012. The company address is Sovereign House Sovereign House, Worthing, BN11 1TU, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 23 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2012
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 25 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Alcock
Appointment date: 2012-06-01
Documents
Termination director company with name termination date
Date: 23 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Stephen Clark
Termination date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Change corporate secretary company with change date
Date: 15 Jun 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: First Instance Secretariat Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change corporate secretary company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: First Instance Secretariat Limited
Documents
Change corporate secretary company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: First Instance Secretariat Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Stephen Clark
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Stephen Clark
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Accounts with made up date
Date: 06 Mar 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/10/05
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed footwork (sussex) LIMITED\certificate issued on 23/01/06
Documents
Some Companies
AAB MANAGEMENT CONSULTANCY LIMITED
19 DOUGLAS AVENUE,GLASGOW,G73 4RA
Number: | SC464062 |
Status: | ACTIVE |
Category: | Private Limited Company |
AC PROPERTY DEVELOPERS LIMITED
BEANCROFT FARM,MARSTON MORETAINE,MK43 0QE
Number: | 08838548 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBIRD FILM PRODUCTION LIMITED
REGINA HOUSE,LONDON,NW3 5JS
Number: | 09580745 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX,ENFIELD,EN1 9AE
Number: | 06396503 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05525907 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
RAMSAY HOUSE,LONDON,N21 1RA
Number: | 07771234 |
Status: | ACTIVE |
Category: | Community Interest Company |