This company is commonly known as Clarke And Marshall Limited. The company was founded 14 years ago and was given the registration number 07139779. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.
Name | : | CLARKE AND MARSHALL LIMITED |
---|---|---|
Company Number | : | 07139779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 2010 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
2, High Street, Berkhamsted, England, HP4 2BS | Director | 28 January 2010 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 12 October 2017 | Active |
Linnaeus, Highlands Road, Shirley, Solihull, England, B90 4NH | Director | 12 October 2017 | Active |
2, High Street, Berkhamsted, England, HP4 2BS | Director | 28 January 2010 | Active |
Linnaeus Group Bidco Limited | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Ms Penelope Anne Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 High Street, Berkhamsted, England, HP4 2BS |
Nature of control | : |
|
Mr Richard Anthony Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 High Street, Berkhamsted, England, HP4 2BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Accounts | Accounts with accounts type small. | Download |
2019-03-05 | Accounts | Change account reference date company previous extended. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Address | Move registers to sail company with new address. | Download |
2019-02-04 | Address | Change sail address company with new address. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Accounts | Change account reference date company current shortened. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.