Company NameJ G & H Clark Construction Limited
Company StatusDissolved
Company Number03453037
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)
Dissolution Date8 May 2001 (22 years, 12 months ago)
Previous NameAgentslam Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJonathan Garry Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 08 May 2001)
RoleManager
Correspondence Address36 Mitchell Avenue
Jesmond
Newcastle
Secretary NameJonathan Garry Clark
NationalityBritish
StatusClosed
Appointed05 November 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 08 May 2001)
RoleManager
Correspondence Address36 Mitchell Avenue
Jesmond
Newcastle
Director NameHelen Nora Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 08 May 2001)
RoleManager
Correspondence Address13 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
NE2 3JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKensington House
4 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
8 September 1999Full accounts made up to 31 October 1998 (9 pages)
19 November 1998Return made up to 21/10/98; full list of members (6 pages)
20 November 1997Memorandum and Articles of Association (8 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Company name changed agentslam LIMITED\certificate issued on 17/11/97 (2 pages)
14 November 1997Registered office changed on 14/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
21 October 1997Incorporation (9 pages)