UKBizDB.co.uk

CLARK SCOTT-HARDEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clark Scott-harden Limited. The company was founded 38 years ago and was given the registration number 01986391. The firm's registered office is in LEEDS. You can find them at Bwc Business Solutions, 8 Park Place, Leeds, . This company's SIC code is 7420 - Architectural, technical consult.

Company Information

Name:CLARK SCOTT-HARDEN LIMITED
Company Number:01986391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1986
End of financial year:30 April 2003
Jurisdiction:England - Wales
Industry Codes:
  • 7420 - Architectural, technical consult

Office Address & Contact

Registered Address:Bwc Business Solutions, 8 Park Place, Leeds, LS1 2RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Thornleigh Road, Jesmond, Newcastle, NE2 3ET

Secretary22 September 2004Active
Forcett Barns, Forcett, Richmond, DL11 7SF

Director25 May 1994Active
Oakfield, Meadowfield Road, Stocksfield, NE43 7PZ

Director08 July 1999Active
Stepping Stones, 4 St James Close, Riding Mill, NE44 6BS

Director01 September 2000Active
21 Ure Bank Terrace, Ripon, HG4 1JG

Director01 May 2002Active
Hillside Little Studley Road, Ripon, HG4 1HD

Director-Active
8 Fowler Close, Leven Park, Yarm, TS15 9SL

Secretary-Active
2 Chare Head Farm, Main St Acomb, Hexham, NE46 4PL

Secretary21 October 1994Active
42 Marden Road South, Whitley Bay, NE25 8PJ

Secretary16 January 2001Active
Brownrigg House Matterdale, Penrith, CA11 0SB

Director-Active
8 Smallbridge Close, Worsley, Manchester, M28 7XS

Director01 May 2002Active
1, 1 Gayfield Place, Edinburgh, EH7 4AB

Director08 July 1999Active
East House, Newton, Stocksfield, NE43 7UL

Director08 July 1999Active
2 Chare Head Farm, Main St Acomb, Hexham, NE46 4PL

Director05 July 1996Active
2 South Acomb Cottages, Bywell, Stocksfield, NE43 7AQ

Director08 July 1999Active
Featherstone Castle, Haltwhistle, NE49 0JG

Director28 June 1996Active
2 Birk Crag Court, Pennypot Lane, Harrogate, HG3 2GH

Director01 May 2002Active
Woodhall, Barrasford, NE48 4DB

Director28 June 1996Active
2 Pymont Drive, Woodlesford, Leeds, LS26 8WA

Director01 May 2002Active
East Woodfoot, Slaley, Hexham, NE47 0DF

Director28 June 1996Active
Newby End Farm, Newby, Penrith, CA10 3EX

Director-Active
Beulah, Pooley Bridge, Penrith, CA10 2NG

Director-Active
Dene House, Juniper, Hexham, NE46 1SJ

Director28 June 1996Active
Aspen House, Skelton, Penrith, CA11 9SE

Director08 July 1999Active
Castlehow Court, Crosby Ravensworth, Penrith, CA10 3LG

Director08 July 1999Active
Cocken House, Chester Le Street, DH3 4EN

Director01 May 2001Active
Pine Lodge, Cliburn, Penrith, CA10 3AR

Director-Active
Newbiggin House, Blanchland, Consett, DH8 9UD

Director-Active
Chesterwood Court, Haydon Bridge, NE47 6HL

Director14 May 1998Active
Beanley Southside, Beanley, Alnwick, NE66 2DX

Director05 April 2001Active
Brettanby Manor, Barton, Richmond, DL10 6HD

Director28 June 1996Active
Red Hemmels, Riding Mill, NE44 6AH

Director25 May 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-05-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2008-10-31Resolution

Resolution.

Download
2008-10-30Miscellaneous

Court order.

Download
2007-07-23Insolvency

Legacy.

Download
2007-04-23Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-04-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2007-02-14Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-02-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2005-08-23Insolvency

Liquidation in administration progress report.

Download
2005-04-18Insolvency

Liquidation in administration result creditors meeting.

Download
2005-03-30Insolvency

Liquidation in administration statement of affairs.

Download
2005-03-16Insolvency

Liquidation in administration proposals.

Download
2005-02-16Insolvency

Liquidation in administration appointment of administrator.

Download
2005-02-11Mortgage

Legacy.

Download
2005-02-11Mortgage

Legacy.

Download
2005-02-10Address

Legacy.

Download
2005-01-18Annual return

Legacy.

Download
2004-11-24Officers

Legacy.

Download
2004-10-01Officers

Legacy.

Download
2004-10-01Officers

Legacy.

Download
2004-10-01Address

Legacy.

Download
2004-09-23Officers

Legacy.

Download
2004-09-23Officers

Legacy.

Download

Copyright © 2024. All rights reserved.