Company NameCLK Payrolls Ltd
Company StatusDissolved
Company Number04378351
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NameCLK Payrolls & Formations Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Patricia Kenyon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAshview
88a Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Secretary NameMrs Patricia Kenyon
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshview
88a Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameMr Michael James Kenyon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(2 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 27 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshview
88a Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameCharlotte Louise Kenyon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAshview 88a Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01625 530646
Telephone regionMacclesfield

Location

Registered AddressAshview
88a Knutsford Road
Wilmslow
Cheshire
SK9 6JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Patricia Kenyon
100.00%
Ordinary

Financials

Year2014
Net Worth£318
Current Liabilities£23,764

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
19 July 2016Micro company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
7 April 2015Micro company accounts made up to 31 March 2015 (4 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
15 April 2014Micro company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Company name changed clk payrolls & formations LTD\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Michael James Kenyon on 7 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Michael James Kenyon on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Patricia Kenyon on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Patricia Kenyon on 7 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 07/02/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 07/02/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 07/02/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2005Return made up to 07/02/05; full list of members (7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2004Return made up to 20/02/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: ashview 88A knutsford road wilmslow SK9 6JD (1 page)
7 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
20 February 2002Incorporation (9 pages)