Company NameClarcor UK (Holdings) Limited
Company StatusDissolved
Company Number04446337
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)
Previous NameClarcor UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Richard Michael Wolfson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2008(6 years, 1 month 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 Wayne Ivor Burbidge
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 25 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Lane
PO Box 17
Warrington
Cheshire
WA5 0NP
Secretary NameMr Craig Stephen Williamson
StatusClosed
Appointed24 February 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 25 March 2014)
RoleCompany Director
Correspondence AddressFolly Lane
PO Box 17
Warrington
Cheshire
WA5 0NP
Director NameMr Christopher Lee Conway
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed26 October 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 25 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence AddressFolly Lane
PO Box 17
Warrington
Cheshire
WA5 0NP
Director NameMr David Joseph Fallon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed26 October 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 25 March 2014)
RoleVice President & Cfo
Country of ResidenceUnited States
Correspondence AddressFolly Lane
PO Box 17
Warrington
Cheshire
WA5 0NP
Director NameNorman Eric Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCeo And Chairman
Country of ResidenceUnited States
Correspondence AddressFolly Lane
PO Box 17
Warrington
Cheshire
WA5 0NP
Director NameBruce Alan Klein
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFolly Lane
PO Box 17
Warrington
Cheshire
WA5 0NP
Director NamePaul Vallance
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 College Drive
Leamington Spa
Warwickshire
CV32 6SG
Secretary NamePaul Vallance
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany 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(3 years, 2 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(3 years, 2 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(6 years 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(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 2011)
RoleCompany Director
Correspondence AddressFolly Lane
PO Box 17
Warrington
Cheshire
WA5 0NP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Shareholders

1 at £1Clarcor Filtration Products Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 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)
2 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
28 August 2013Full accounts made up to 30 November 2012 (14 pages)
28 August 2013Full accounts made up to 30 November 2012 (14 pages)
30 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 01/05/2013
(7 pages)
30 May 2013Statement by directors (1 page)
30 May 2013Statement of capital on 30 May 2013
  • GBP 1
(6 pages)
30 May 2013Statement by Directors (1 page)
30 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 01/05/2013
(7 pages)
30 May 2013Solvency Statement dated 01/05/13 (1 page)
30 May 2013Statement of capital on 30 May 2013
  • GBP 1
(6 pages)
30 May 2013Solvency statement dated 01/05/13 (1 page)
10 January 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,080
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,080
(4 pages)
2 January 2013Termination of appointment of Norman Eric Johnson as a director on 3 December 2012 (1 page)
2 January 2013Termination of appointment of Norman Johnson as a director (1 page)
22 August 2012Full accounts made up to 30 November 2011 (13 pages)
22 August 2012Full accounts made up to 30 November 2011 (13 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
15 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 763
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 763
(3 pages)
26 October 2011Appointment of Mr Christopher Lee Conway as a director on 26 October 2011 (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 (2 pages)
24 August 2011Full accounts made up to 30 November 2010 (12 pages)
24 August 2011Full accounts made up to 30 November 2010 (12 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
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)
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)
16 August 2010Group of companies' accounts made up to 30 November 2009 (20 pages)
16 August 2010Group of companies' accounts made up to 30 November 2009 (20 pages)
6 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Bruce Alan Klein on 23 May 2010 (2 pages)
6 July 2010Director's details changed for Bruce Alan Klein on 23 May 2010 (2 pages)
6 July 2010Director's details changed for Norman Eric Johnson on 23 May 2010 (2 pages)
6 July 2010Director's details changed for Norman Eric Johnson on 23 May 2010 (2 pages)
6 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
5 July 2010Termination of appointment of Bruce Klein as a director (1 page)
5 July 2010Appointment of Mr Wayne Ivor Burbidge as a secretary (1 page)
5 July 2010Director's details changed for Mr Wayne Ivor Burbidge on 23 May 2010 (2 pages)
5 July 2010Termination of appointment of Bryan Kennedy as a secretary (1 page)
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 2010Appointment of Mr Wayne Ivor Burbidge as a secretary (1 page)
5 July 2010Director's details changed for Mr Wayne Ivor Burbidge on 23 May 2010 (2 pages)
9 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 728
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 728
(2 pages)
9 September 2009Group of companies' accounts made up to 30 November 2008 (21 pages)
9 September 2009Group of companies' accounts made up to 30 November 2008 (21 pages)
6 July 2009Return made up to 23/05/09; full list of members (4 pages)
6 July 2009Return made up to 23/05/09; full list of members (4 pages)
15 December 2008Ad 30/11/08\gbp si 712@1=712\gbp ic 16/728\ (1 page)
15 December 2008Ad 30/11/08 gbp si 712@1=712 gbp ic 16/728 (1 page)
12 November 2008Director appointed mr wayne ivor burbidge (1 page)
12 November 2008Director appointed mr wayne ivor burbidge (1 page)
13 August 2008Return made up to 23/05/08; full list of members (4 pages)
13 August 2008Return made up to 23/05/08; 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 2008Appointment terminated secretary steven parfitt (1 page)
3 July 2008Appointment Terminated Secretary steven parfitt (1 page)
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 2008Director appointed mr richard michael wolfson (1 page)
25 June 2008Group of companies' accounts made up to 30 November 2007 (20 pages)
25 June 2008Group of companies' accounts made up to 30 November 2007 (20 pages)
1 October 2007Group of companies' accounts made up to 30 November 2006 (19 pages)
1 October 2007Group of companies' accounts made up to 30 November 2006 (19 pages)
20 July 2007Ad 08/02/07--------- £ si 14@1=14 (1 page)
20 July 2007Ad 08/02/07--------- £ si 14@1=14 (1 page)
20 July 2007Return made up to 23/05/07; full list of members (2 pages)
20 July 2007Return made up to 23/05/07; full list of members (2 pages)
1 December 2006Ad 30/11/06--------- £ si 18@1=18 £ ic 660/678 (1 page)
1 December 2006Ad 30/11/06--------- £ si 18@1=18 £ ic 660/678 (1 page)
3 October 2006Group of companies' accounts made up to 30 November 2005 (19 pages)
3 October 2006Group of companies' accounts made up to 30 November 2005 (19 pages)
3 August 2006Return made up to 23/05/06; full list of members (2 pages)
3 August 2006Return made up to 23/05/06; full list of members (2 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Return made up to 23/05/05; full list of members (7 pages)
9 August 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Group of companies' accounts made up to 30 November 2004 (19 pages)
7 April 2005Group of companies' accounts made up to 30 November 2004 (19 pages)
5 July 2004Group of companies' accounts made up to 30 November 2003 (18 pages)
5 July 2004Group of companies' accounts made up to 30 November 2003 (18 pages)
22 June 2004Return made up to 23/05/04; full list of members (7 pages)
22 June 2004Return made up to 23/05/04; full list of members (7 pages)
4 December 2003Ad 26/11/03--------- £ si 80@1=80 £ ic 45/125 (2 pages)
4 December 2003Ad 26/11/03--------- £ si 80@1=80 £ ic 45/125 (2 pages)
26 August 20031 share at £1 23/05/02 not taken (2 pages)
26 August 2003460 sh at £1 31/05/02 never take (2 pages)
26 August 2003Ad 23/05/02--------- £ si 2@2 (2 pages)
26 August 2003460 sh at £1 31/05/02 never take (2 pages)
26 August 2003Ad 23/05/02--------- £ si 2@2 (2 pages)
26 August 20031 share at £1 23/05/02 not taken (2 pages)
22 August 2003Return made up to 23/05/03; full list of members (7 pages)
22 August 2003Return made up to 23/05/03; full list of members (7 pages)
5 July 2003Group of companies' accounts made up to 30 November 2002 (18 pages)
5 July 2003Group of companies' accounts made up to 30 November 2002 (18 pages)
30 October 2002Company name changed clarcor uk LIMITED\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed clarcor uk LIMITED\certificate issued on 30/10/02 (2 pages)
19 July 2002Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
19 July 2002Ad 31/05/02--------- £ si 500@1=500 £ ic 462/962 (2 pages)
19 July 2002Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
19 July 2002Ad 31/05/02--------- £ si 500@1=500 £ ic 462/962 (2 pages)
27 June 2002Ad 31/05/02--------- £ si 460@1=460 £ ic 2/462 (2 pages)
27 June 2002Ad 31/05/02--------- £ si 460@1=460 £ ic 2/462 (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 May 2002Incorporation (19 pages)
23 May 2002Incorporation (19 pages)