Company NameClarke Bros Logistics Limited
Company StatusDissolved
Company Number04464429
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameGMC Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary John Clarke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Director NameMr Michael Anthony Clarke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Secretary NameMr Michael Anthony Clarke
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address10 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Shareholders

500 at £1Mr Gary John Clarke
50.00%
Ordinary
500 at £1Mr Michael Anthony Clarke
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
10 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
28 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
1 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Mr Michael Anthony Clarke on 19 June 2010 (1 page)
25 June 2010Director's details changed for Mr Michael Anthony Clarke on 19 June 2010 (2 pages)
25 June 2010Director's details changed for Gary John Clarke on 19 June 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 August 2008Return made up to 19/06/08; full list of members (4 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 October 2007Return made up to 19/06/07; no change of members (7 pages)
29 August 2006Return made up to 19/06/06; no change of members (4 pages)
14 July 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Return made up to 19/06/05; full list of members (5 pages)
29 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 April 2005Return made up to 19/06/04; full list of members (5 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
13 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
1 September 2003Return made up to 19/06/03; full list of members (5 pages)
27 October 2002Memorandum and Articles of Association (7 pages)
18 October 2002Company name changed gmc leisure LIMITED\certificate issued on 18/10/02 (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Ad 25/06/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
18 July 2002Secretary resigned (1 page)
19 June 2002Incorporation (13 pages)