Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clarke Lyons Limited
Clarke Lyons Limited is a dissolved company incorporated on 30 January 1992 with the registered office located in Manchester, Greater Manchester. Clarke Lyons Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 August 2015
(10 years ago)
Was
23 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02682939
Private limited company
Age
33 years
Incorporated
30 January 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Clarke Lyons Limited
Contact
Address
C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP
3 Hardman Street
Manchester
M3 3HF
Same address for the past
11 years
Companies in M3 3HF
Telephone
Unreported
Email
Unreported
Website
Accommodationcentre.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Derek Rodney Fisk
Director • British • Lives in UK • Born in Feb 1945
Mr Stephen Kenneth Clarke
Director • Builder • British • Lives in UK • Born in Dec 1954
Mr Christopher Sanderson Swain
Secretary • British • Lives in UK • Born in May 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Greystone Design & Build Limited
Mr Stephen Kenneth Clarke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2012)
Period Ended
31 May 2012
For period
1 Dec
⟶
31 May 2012
Traded for
18 months
Cash in Bank
£24.51K
Decreased by £32.76K (-57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£105.4K
Decreased by £738.11K (-88%)
Total Liabilities
-£1.25M
Increased by £210.65K (+20%)
Net Assets
-£1.15M
Decreased by £948.77K (+481%)
Debt Ratio (%)
1187%
Increased by 1064.01% (+862%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 15 Aug 2015
Registered Address Changed
11 Years Ago on 4 Apr 2014
Voluntary Liquidator Appointed
11 Years Ago on 3 Apr 2014
Confirmation Submitted
11 Years Ago on 7 Mar 2014
Confirmation Submitted
12 Years Ago on 22 Mar 2013
Small Accounts Submitted
12 Years Ago on 4 Mar 2013
Accounting Period Extended
13 Years Ago on 23 Aug 2012
Mr Stephen Kenneth Clarke Details Changed
13 Years Ago on 30 Jan 2012
Mr Derek Rodney Fisk Details Changed
15 Years Ago on 3 Sep 2010
Mr Christopher Sanderson Swain Details Changed
15 Years Ago on 3 Mar 2010
Get Alerts
Get Credit Report
Discover Clarke Lyons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Aug 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 May 2015
Registered office address changed from Mill House 211 Buxton Road, Hazel Grove Stockport Greater Manchester SK7 6NA on 4 April 2014
Submitted on 4 Apr 2014
Statement of affairs with form 4.19
Submitted on 3 Apr 2014
Appointment of a voluntary liquidator
Submitted on 3 Apr 2014
Resolutions
Submitted on 3 Apr 2014
Director's details changed for Mr Derek Rodney Fisk on 3 September 2010
Submitted on 31 Mar 2014
Annual return made up to 30 January 2014 with full list of shareholders
Submitted on 7 Mar 2014
Annual return made up to 30 January 2013 with full list of shareholders
Submitted on 22 Mar 2013
Secretary's details changed for Mr Christopher Sanderson Swain on 3 March 2010
Submitted on 22 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs