Company NameJoe Clark Building & Construction Limited
Company StatusDissolved
Company Number04732596
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)
Dissolution Date2 July 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Joseph Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address21 Ennerdale Terrace
Low Westwood
Newcastle Upon Tyne
NE17 7PN
Secretary NameKaren Anne Clark
NationalityBritish
StatusClosed
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Ennerdale Terrace
Low Westwood
Newcastle Upon Tyne
NE17 7PN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Joseph Clark
50.00%
Ordinary A
50 at £1Karen Anne Clark
50.00%
Ordinary B

Financials

Year2014
Net Worth£20,328
Cash£4,809
Current Liabilities£83,832

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2015Final Gazette dissolved following liquidation (1 page)
2 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
8 April 2014Liquidators statement of receipts and payments to 6 March 2014 (13 pages)
8 April 2014Liquidators' statement of receipts and payments to 6 March 2014 (13 pages)
8 April 2014Liquidators statement of receipts and payments to 6 March 2014 (13 pages)
14 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 March 2013Statement of affairs with form 4.19 (7 pages)
14 March 2013Appointment of a voluntary liquidator (2 pages)
21 February 2013Registered office address changed from 21 Ennerdale Terrace Low Westwood Newcastle upon Tyne NE17 7PH on 21 February 2013 (1 page)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 July 2007Return made up to 13/04/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2006Return made up to 13/04/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 June 2005Return made up to 13/04/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 April 2004Return made up to 13/04/04; full list of members (6 pages)
9 February 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
8 May 2003Ad 13/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
13 April 2003Incorporation (12 pages)