Company NameMiss A K Clinkard Limited
Company StatusDissolved
Company Number04930803
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 5 months ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnnemarie Kate Wall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Carlton-In-Cleveland
Middlesbrough
TS9 7BB
Secretary NameMalcolm Wall
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleEngineer
Correspondence AddressThe Old Vicarage Carlton-In-Cleveland
Middlesbrough
TS9 7BB
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websiteelfinchildrenswear.co.uk
Email address[email protected]
Telephone01642 783333
Telephone regionMiddlesbrough

Location

Registered AddressThe Old Vicarage
Carlton-In-Cleveland
Middlesbrough
TS9 7BB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarlton
WardOsmotherley & Swainby
Built Up AreaCarlton in Cleveland

Shareholders

1 at £1Anna Marie Kate Wall
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,306
Cash£27,066
Current Liabilities£74,080

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
22 April 2022Application to strike the company off the register (3 pages)
20 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
29 April 2021Compulsory strike-off action has been discontinued (1 page)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
28 April 2021Confirmation statement made on 14 October 2020 with updates (3 pages)
28 April 2021Registered office address changed from 3 Fairfax Court Yarm TS15 9QZ to The Old Vicarage Carlton-in-Cleveland Middlesbrough TS9 7BB on 28 April 2021 (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
28 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Secretary's details changed for Malcolm Wall on 14 October 2015 (1 page)
9 November 2015Secretary's details changed for Malcolm Wall on 14 October 2015 (1 page)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Director's details changed for Annemarie Kate Wall on 14 October 2015 (2 pages)
9 November 2015Director's details changed for Annemarie Kate Wall on 14 October 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Annemarie Kate Wall on 28 September 2012 (2 pages)
22 October 2012Director's details changed for Annemarie Kate Wall on 28 September 2012 (2 pages)
21 October 2012Secretary's details changed for Malcolm Wall on 28 September 2012 (2 pages)
21 October 2012Secretary's details changed for Malcolm Wall on 28 September 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Annemarie Kate Wall on 14 October 2009 (2 pages)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Annemarie Kate Wall on 14 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 November 2008Return made up to 14/10/08; full list of members (3 pages)
3 November 2008Return made up to 14/10/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 November 2007Return made up to 14/10/07; full list of members (2 pages)
7 November 2007Return made up to 14/10/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 November 2006Return made up to 14/10/06; full list of members (2 pages)
8 November 2006Return made up to 14/10/06; full list of members (2 pages)
14 December 2005Return made up to 14/10/05; full list of members (6 pages)
14 December 2005Return made up to 14/10/05; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
21 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
22 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
6 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2003Registered office changed on 22/12/03 from: 4 primrose hill castleton whitby north yorkshire YO21 2EF (1 page)
22 December 2003Registered office changed on 22/12/03 from: 4 primrose hill castleton whitby north yorkshire YO21 2EF (1 page)
19 November 2003Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
19 November 2003Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
7 November 2003Registered office changed on 07/11/03 from: 4 primrose hill castleton whitby north yorkshire YO21 2BF (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 4 primrose hill castleton whitby north yorkshire YO21 2BF (1 page)
7 November 2003New director appointed (2 pages)
14 October 2003Incorporation (14 pages)
14 October 2003Incorporation (14 pages)