Company NameClarcor UK Number 2 Limited
Company StatusDissolved
Company Number02335628
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Michael Wolfson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2008(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 25 March 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address4012 Copeland Drive
Nashville
Tennessee
Tn37215
Director NameMr Gordon Patrick Shand
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 25 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Second Avenue
Billericay
Essex
CM12 9PR
Secretary NameMr Craig Stephen Williamson
StatusClosed
Appointed24 February 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 25 March 2014)
RoleCompany Director
Correspondence AddressPO Box 17
Folly Lane
Warrington
Cheshire
WA5 0NP
Director NameMr Christopher Lee Conway
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed26 October 2011(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 25 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence AddressPO Box 17
Folly Lane
Warrington
Cheshire
WA5 0NP
Director NameMr David Joseph Fallon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed26 October 2011(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 17
Folly Lane
Warrington
Cheshire
WA5 0NP
Director NameNorman Eric Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1992(3 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 03 December 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1213 Waterstone Blvd
Nashville
Tn 37069
Director NameLawrence Eugene Gloyd
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 2000)
RoleCompany Director
Correspondence Address1734 Riverside Road
Belvidere
Illinois 61008
United States
Director NameLouis Paul Harnois
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressBelvideoe
Illinois 61111
United States
Secretary NameLouis Paul Harnois
NationalityAmerican
StatusResigned
Appointed28 September 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressBelvideoe
Illinois 61111
United States
Secretary NamePaul Vallance
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 College Drive
Leamington Spa
Warwickshire
CV32 6SG
Director NameBruce Alan Klein
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1995(6 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 28 May 2010)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address9601 Brunswick Drive
Brentwood
Tn 37027
Director NamePaul Vallance
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 College Drive
Leamington Spa
Warwickshire
CV32 6SG
Director NameMr Steven Thomas Parfitt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24b Gringley Road
Misterton
Doncaster
Yorkshire
DN10 4AP
Secretary NameMr Steven Thomas Parfitt
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24b Gringley Road
Misterton
Doncaster
Yorkshire
DN10 4AP
Secretary NameMr Bryan Kennedy
NationalityBritish
StatusResigned
Appointed02 June 2008(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2010)
RoleAccountant
Correspondence Address19 Whinchat Close
Lowton
Warrington
Cheshire
WA3 2GG
Secretary NameMr Wayne Ivor Burbidge
StatusResigned
Appointed05 July 2010(21 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 2011)
RoleCompany Director
Correspondence AddressPO Box 17
Folly Lane
Warrington
Cheshire
WA5 0NP

Location

Registered AddressPO Box 17
Folly Lane
Warrington
Cheshire
WA5 0NP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Clarcor International Holdings Bv
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2013Application to strike the company off the register (3 pages)
28 November 2013Application to strike the company off the register (3 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(6 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(6 pages)
28 August 2013Full accounts made up to 30 November 2012 (15 pages)
28 August 2013Full accounts made up to 30 November 2012 (15 pages)
30 May 2013Statement by directors (1 page)
30 May 2013Statement by Directors (1 page)
30 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
30 May 2013Statement of capital on 30 May 2013
  • GBP 1
(6 pages)
30 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
30 May 2013Statement of capital on 30 May 2013
  • GBP 1
(6 pages)
30 May 2013Solvency statement dated 01/05/13 (1 page)
30 May 2013Solvency Statement dated 01/05/13 (1 page)
2 January 2013Termination of appointment of Norman Johnson as a director (1 page)
2 January 2013Termination of appointment of Norman Eric Johnson as a director on 3 December 2012 (1 page)
4 December 2012Change of name notice (2 pages)
4 December 2012Company name changed baldwin filters LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-27
(4 pages)
4 December 2012Change of name notice (2 pages)
4 December 2012Company name changed baldwin filters LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-27
(4 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
22 August 2012Full accounts made up to 30 November 2011 (15 pages)
22 August 2012Full accounts made up to 30 November 2011 (15 pages)
26 October 2011Appointment of Mr Christopher Lee Conway as a director (2 pages)
26 October 2011Appointment of Mr David Joseph Fallon as a director (2 pages)
26 October 2011Appointment of Mr David Joseph Fallon as a director on 26 October 2011 (2 pages)
26 October 2011Appointment of Mr Christopher Lee Conway as a director on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
24 August 2011Full accounts made up to 30 November 2010 (15 pages)
24 August 2011Full accounts made up to 30 November 2010 (15 pages)
24 February 2011Appointment of Mr Craig Stephen Williamson as a secretary (1 page)
24 February 2011Appointment of Mr Craig Stephen Williamson as a secretary (1 page)
24 February 2011Termination of appointment of Wayne Burbidge as a secretary (1 page)
24 February 2011Termination of appointment of Wayne Burbidge as a secretary (1 page)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
21 July 2010Full accounts made up to 30 November 2009 (15 pages)
21 July 2010Full accounts made up to 30 November 2009 (15 pages)
5 July 2010Termination of appointment of Bryan Kennedy as a secretary (1 page)
5 July 2010Termination of appointment of Bruce Klein as a director (1 page)
5 July 2010Termination of appointment of Bruce Klein as a director (1 page)
5 July 2010Termination of appointment of Bryan Kennedy as a secretary (1 page)
5 July 2010Appointment of Mr Wayne Ivor Burbidge as a secretary (1 page)
5 July 2010Appointment of Mr Wayne Ivor Burbidge as a secretary (1 page)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
19 August 2009Full accounts made up to 31 October 2008 (15 pages)
19 August 2009Full accounts made up to 31 October 2008 (15 pages)
9 July 2009Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
9 July 2009Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
31 December 2008Resolutions
  • RES13 ‐ 175(5) A conflict of interest 12/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 175(5) a conflict of interest 12/12/2008
(2 pages)
13 November 2008Director appointed mr gordon patrick shand (1 page)
13 November 2008Director appointed mr gordon patrick shand (1 page)
15 October 2008Return made up to 28/09/08; full list of members (4 pages)
15 October 2008Return made up to 28/09/08; full list of members (4 pages)
3 July 2008Appointment Terminated Director steven parfitt (1 page)
3 July 2008Secretary appointed mr bryan kennedy (1 page)
3 July 2008Director appointed mr richard michael wolfson (1 page)
3 July 2008Appointment terminated secretary steven parfitt (1 page)
3 July 2008Appointment Terminated Secretary steven parfitt (1 page)
3 July 2008Secretary appointed mr bryan kennedy (1 page)
3 July 2008Appointment terminated director steven parfitt (1 page)
3 July 2008Director appointed mr richard michael wolfson (1 page)
25 June 2008Full accounts made up to 31 October 2007 (15 pages)
25 June 2008Full accounts made up to 31 October 2007 (15 pages)
20 November 2007Return made up to 28/09/07; full list of members (3 pages)
20 November 2007Return made up to 28/09/07; full list of members (3 pages)
29 August 2007Full accounts made up to 31 October 2006 (16 pages)
29 August 2007Full accounts made up to 31 October 2006 (16 pages)
25 October 2006Return made up to 28/09/06; full list of members (3 pages)
25 October 2006Return made up to 28/09/06; full list of members (3 pages)
5 September 2006Full accounts made up to 31 October 2005 (14 pages)
5 September 2006Full accounts made up to 31 October 2005 (14 pages)
25 October 2005Location of register of members (1 page)
25 October 2005Return made up to 28/09/05; full list of members (3 pages)
25 October 2005Location of register of members (1 page)
25 October 2005Return made up to 28/09/05; full list of members (3 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Full accounts made up to 31 October 2004 (14 pages)
7 April 2005Full accounts made up to 31 October 2004 (14 pages)
28 January 2005Registered office changed on 28/01/05 from: unit b west march industrial estate daventry northamptonshire NN11 4SA (1 page)
28 January 2005Registered office changed on 28/01/05 from: unit b west march industrial estate daventry northamptonshire NN11 4SA (1 page)
13 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 28/09/04; full list of members (7 pages)
19 February 2004Full accounts made up to 31 October 2003 (12 pages)
19 February 2004Full accounts made up to 31 October 2003 (12 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
13 April 2003Full accounts made up to 31 October 2002 (14 pages)
13 April 2003Full accounts made up to 31 October 2002 (14 pages)
21 October 2002Return made up to 28/09/02; full list of members (7 pages)
21 October 2002Return made up to 28/09/02; full list of members (7 pages)
6 July 2002Full accounts made up to 31 October 2001 (11 pages)
6 July 2002Full accounts made up to 31 October 2001 (11 pages)
3 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Return made up to 28/09/01; full list of members (7 pages)
6 August 2001Full accounts made up to 31 October 2000 (11 pages)
6 August 2001Full accounts made up to 31 October 2000 (11 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: unit 2A daimler close royal oak ind est daventry NN11 5QJ (1 page)
16 January 2001Registered office changed on 16/01/01 from: unit 2A daimler close royal oak ind est daventry NN11 5QJ (1 page)
9 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 October 2000Return made up to 28/09/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 October 1999 (9 pages)
12 January 2000Full accounts made up to 31 October 1999 (9 pages)
8 November 1999Return made up to 28/09/99; full list of members (7 pages)
8 November 1999Return made up to 28/09/99; full list of members (7 pages)
18 February 1999Full accounts made up to 31 October 1998 (13 pages)
18 February 1999Full accounts made up to 31 October 1998 (13 pages)
8 October 1998Return made up to 28/09/98; no change of members (4 pages)
8 October 1998Return made up to 28/09/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 October 1997 (13 pages)
15 January 1998Full accounts made up to 31 October 1997 (13 pages)
13 October 1997Return made up to 28/09/97; no change of members (4 pages)
13 October 1997Return made up to 28/09/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 October 1996 (12 pages)
13 January 1997Full accounts made up to 31 October 1996 (12 pages)
10 October 1996Return made up to 28/09/96; full list of members (6 pages)
10 October 1996Return made up to 28/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 October 1995New secretary appointed (2 pages)
26 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
26 October 1995Return made up to 28/09/95; no change of members (4 pages)
26 October 1995Secretary resigned;director resigned (2 pages)
26 October 1995Secretary resigned;director resigned (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 December 1989Company name changed\certificate issued on 14/12/89 (2 pages)
14 December 1989Company name changed\certificate issued on 14/12/89 (2 pages)
28 February 1989Company name changed\certificate issued on 28/02/89 (2 pages)
28 February 1989Company name changed\certificate issued on 28/02/89 (2 pages)
17 January 1989Incorporation (9 pages)
17 January 1989Incorporation (9 pages)