Company NameClark Com Consultancy Limited
Company StatusDissolved
Company Number03594089
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Dissolution Date6 April 2004 (19 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRonald Clark
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleComputer Contractor
Correspondence Address40 Hillsleigh Road
Moorview Park Cowgate
Newcastle Upon Tyne
Northumberland
NE5 3EU
Secretary NameKaren Therese Gibson
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleSecretary
Correspondence Address40 Hillsleigh Road
Moorview Park Cowgate
Newcastle Upon Tyne
Northumberland
NE5 3EU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 1998(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 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address27-28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,907
Cash£59
Current Liabilities£5,480

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
1 October 2002Return made up to 07/07/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 August 2001Return made up to 07/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 October 2000Accounts for a small company made up to 31 July 1999 (4 pages)
31 August 2000Return made up to 07/07/00; full list of members (6 pages)
20 July 1999Return made up to 07/07/99; full list of members (6 pages)
27 July 1998Registered office changed on 27/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998New director appointed (2 pages)
7 July 1998Incorporation (12 pages)