Company NameJ.M. Clark Properties Limited
Company StatusDissolved
Company Number03209253
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameBrightdisc Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Malcolm Clark
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 13 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFeatherstone Castle
Haltwhistle
Northumberland
NE49 0JG
Director NameRichard Denis De Vitre Gaisford
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 13 November 2001)
RoleChartered Surveyor
Correspondence AddressWoodhall
Barrasford
Northumberland
NE48 4DB
Director NameRobert William Heath Hutchinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 13 November 2001)
RoleChartered Surveyor
Correspondence AddressEast Woodfoot
Slaley
Hexham
Northumberland
NE47 0DF
Director NameMr Brian Wood Massey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 13 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDene House
Juniper
Hexham
Northumberland
NE46 1SJ
Director NameMr Peter Ernest Roylance Vaux
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 13 November 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrettanby Manor
Barton
Richmond
North Yorkshire
DL10 6HD
Secretary NameRobert William Heath Hutchinson
NationalityBritish
StatusClosed
Appointed28 June 1996(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 13 November 2001)
RoleSecretary
Correspondence AddressNewbiggin Home Farmhouse
Hexham
Northumberland
NE46 1SZ
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 June 1996)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Secretary NameLorraine Sproule
NationalityBritish
StatusResigned
Appointed13 June 1996(6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 June 1996)
RoleCompany Director
Correspondence Address9 Centurian Way
Bedlington
Northumberland
NE22 6LD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (2 pages)
28 March 2001Full accounts made up to 30 June 2000 (8 pages)
12 July 2000Return made up to 07/06/00; full list of members (8 pages)
12 July 2000Secretary's particulars changed;director's particulars changed (1 page)
10 May 2000Secretary's particulars changed;director's particulars changed (1 page)
21 February 2000Full accounts made up to 30 June 1999 (6 pages)
6 July 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1999Full accounts made up to 30 June 1998 (6 pages)
23 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Full accounts made up to 30 June 1997 (8 pages)
30 June 1997Return made up to 07/06/97; full list of members (8 pages)
30 June 1997New secretary appointed (2 pages)
9 December 1996Registered office changed on 09/12/96 from: sun alliance 35 mosley street newcastle upon tyne NE1 1XX (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Memorandum and Articles of Association (12 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Ad 28/02/96--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
3 September 1996Company name changed brightdisc LIMITED\certificate issued on 04/09/96 (2 pages)
28 June 1996Registered office changed on 28/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996New secretary appointed (2 pages)
7 June 1996Incorporation (12 pages)