Company NameF. Claydon & Coy Limited
DirectorArthur Charles Prior
Company StatusDissolved
Company Number00119386
CategoryPrivate Limited Company
Incorporation Date23 December 1911(112 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Arthur Charles Prior
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(80 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward 10 Farm Road
Rainham
Essex
RM13 9JU
Secretary NameMr Graham Kenneth Butler
NationalityBritish
StatusCurrent
Appointed31 December 1995(84 years after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBel Air Sandy Lane
Northwood
Middlesex
HA6 3ES
Director NameMr Roger Donald Day
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(80 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address60 Grangewood Avenue
Woodside Estate
Grays
Essex
RM16 4AJ
Secretary NameMr Alan Robert Blackman
NationalityBritish
StatusResigned
Appointed31 May 1992(80 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFenncreek Lodge 96 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AF
Director NameMrs Kay Susan Lee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(82 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address7 Kenway Walk
Rainham
Essex
RM13 9QA

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 1999Dissolved (1 page)
26 March 1999Return of final meeting in a creditors' voluntary winding up (2 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
17 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1998Statement of affairs (8 pages)
17 February 1998Appointment of a voluntary liquidator (1 page)
27 January 1998Registered office changed on 27/01/98 from: 27 old gloucester street london WC1N 3XY (1 page)
9 December 1997Registered office changed on 09/12/97 from: 42/44 thomas road london E14 7BJ (1 page)
10 July 1997Return made up to 31/05/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 March 1996 (13 pages)
12 June 1997Director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996Return made up to 31/05/96; full list of members (5 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Registered office changed on 02/02/96 from: unit 11 thurrock park way asda industrial estate tilbury essex RM18 7HH (1 page)
1 August 1995Return made up to 31/05/95; full list of members (10 pages)
27 June 1995Director resigned (2 pages)