Company NameClarke Patrick Limited
DirectorsMargaret Clarke and Terrence Clarke
Company StatusDissolved
Company Number01421630
CategoryPrivate Limited Company
Incorporation Date21 May 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMargaret Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address5 Jedburgh Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1TH
Director NameTerrence Clarke
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleHeating Engineer
Correspondence Address5 Jedburgh Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1TH
Secretary NameTerrence Clarke
NationalityBritish
StatusCurrent
Appointed27 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address5 Jedburgh Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1TH

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End01 July

Filing History

28 August 1997Dissolved (1 page)
28 May 1997Liquidators statement of receipts and payments (5 pages)
28 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 1995Appointment of a voluntary liquidator (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 3 thomas st eighton banks gateshead tyne & wear NE9 7YA (1 page)
21 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 November 1995Particulars of mortgage/charge (4 pages)