Finchley Road
London
NW3 7BA
Director Name | Mr Martin Ward |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(70 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Mr Martin Harry Ward |
---|---|
Status | Closed |
Appointed | 28 March 2014(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | Allendale Sedge Green Roydon Harlow Essex CM19 5JR |
Director Name | Mr Jack Fielder |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | Lime Trees Rectory Close Buckland Buntingford Hertfordshire SG9 0PT |
Director Name | Mr John Victor Homard |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 131 Sparrows Herne Basildon Essex SS16 5ET |
Director Name | Mr Leopold Thomas Whitehead |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(50 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | 1 Hornby Park Calderstones Liverpool Merseyside L18 3LL |
Secretary Name | Mr Grant Alexander Rutherford Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(50 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | West Gate 23 King Harry Lane St Albans Hertfordshire AL3 4AS |
Secretary Name | James Archibald McIlfatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(50 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 High Road Waterford Hertford Hertfordshire SG14 2PR |
Director Name | Mr Ian Leslie Rowley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(51 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Fesants Croft Harlow Essex CM20 2JU |
Director Name | Derek John Maule |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | Aspen House 12 St Francis Close Buntingford Hertfordshire SG9 9SH |
Director Name | Kenneth Frank Spooner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(56 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Halstow Way Pitsea Basildon Essex SS13 2AG |
Director Name | Colin Steven Archer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(68 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Lawns South Benfleet Essex SS7 4LD |
Director Name | Mr Jim McIlfatrick |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Road Waltham Cross Hertfordshire EN8 7LR |
Website | www.claudelyons.com |
---|---|
Telephone | 01992 768888 |
Telephone region | Lea Valley |
Registered Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 September 2016 | Termination of appointment of Colin Steven Archer as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Colin Steven Archer as a director on 31 August 2016 (1 page) |
26 August 2016 | Registered office address changed from Brook Road Waltham Cross Hertfordshire EN8 7LR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from Brook Road Waltham Cross Hertfordshire EN8 7LR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 26 August 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2015 (17 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2015 (17 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2015 (17 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
Statement of capital on 2015-05-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
Statement of capital on 2015-05-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
Statement of capital on 2015-05-05
|
31 March 2014 | Appointment of Mr Martin Harry Ward as a secretary (2 pages) |
31 March 2014 | Appointment of Mr Martin Harry Ward as a secretary (2 pages) |
27 March 2014 | Termination of appointment of James Mcilfatrick as a secretary (1 page) |
27 March 2014 | Termination of appointment of James Mcilfatrick as a secretary (1 page) |
27 March 2014 | Termination of appointment of Jim Mcilfatrick as a director (1 page) |
27 March 2014 | Termination of appointment of Jim Mcilfatrick as a director (1 page) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts for a small company made up to 30 June 2012 (9 pages) |
26 September 2012 | Accounts for a small company made up to 30 June 2012 (9 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Appointment of Mr Martin Ward as a director (2 pages) |
26 August 2011 | Appointment of Mr Martin Ward as a director (2 pages) |
25 August 2011 | Appointment of Mr Jim Mcilfatrick as a director (2 pages) |
25 August 2011 | Appointment of Mr Jim Mcilfatrick as a director (2 pages) |
4 May 2011 | Termination of appointment of Ian Rowley as a director (1 page) |
4 May 2011 | Termination of appointment of Ian Rowley as a director (1 page) |
8 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
8 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Termination of appointment of Kenneth Spooner as a director (1 page) |
30 June 2010 | Termination of appointment of Kenneth Spooner as a director (1 page) |
4 January 2010 | Director's details changed for Colin Steven Archer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Leslie Rowley on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Kenneth Frank Spooner on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Colin Steven Archer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Colin Steven Archer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Kenneth Frank Spooner on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mr Ian Leslie Rowley on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Leslie Rowley on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Kenneth Frank Spooner on 4 January 2010 (2 pages) |
21 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
21 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 July 2009 | Director appointed colin steven archer (2 pages) |
9 July 2009 | Director appointed colin steven archer (2 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
28 October 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 October 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
22 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
16 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
4 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
9 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
30 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
30 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 January 2005 | Return made up to 02/01/05; full list of members (3 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 02/01/05; full list of members (3 pages) |
5 January 2005 | Director's particulars changed (1 page) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
10 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
10 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
20 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 January 1999 | Return made up to 02/01/99; full list of members
|
19 January 1999 | Return made up to 02/01/99; full list of members
|
29 December 1998 | Auditor's resignation (1 page) |
29 December 1998 | Auditor's resignation (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
5 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 January 1997 | Return made up to 02/01/97; no change of members
|
21 January 1997 | Return made up to 02/01/97; no change of members
|
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 January 1996 | Return made up to 02/01/96; full list of members (8 pages) |
22 January 1996 | Return made up to 02/01/96; full list of members (8 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
25 February 1941 | Incorporation (15 pages) |
25 February 1941 | Incorporation (15 pages) |