Company NameClayton First Aid Limited
Company StatusDissolved
Company Number00591003
CategoryPrivate Limited Company
Incorporation Date26 September 1957(66 years, 7 months ago)
Dissolution Date16 August 2017 (6 years, 8 months ago)
Previous NamesJ.S.Clayton & Company Limited and J.S. Clayton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Nicholas Clayton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(45 years after company formation)
Appointment Duration14 years, 10 months (closed 16 August 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Director NameMs Alison Mary Milligan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(51 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 16 August 2017)
RoleCredit Control
Country of ResidenceEngland
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Director NameArthur Raymond Clayton
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(34 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressStable Cottage 3 Hollybush Lane
Sevenoaks
Kent
TN13 3UJ
Director NameGwenda Edith Fisher
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleSecretary
Correspondence Address5 Bradbourne Court
Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QG
Secretary NameGwenda Edith Fisher
NationalityBritish
StatusResigned
Appointed14 December 1991(34 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address37 Trafalgar Court
Farnham
Surrey
GU9 7QF
Director NameMr John Raymond Clayton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(36 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Queens Road
Tunbridge Wells
Kent
TN4 9NA
Secretary NameMs Alison Mary Milligan
NationalityBritish
StatusResigned
Appointed31 July 2007(49 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU

Location

Registered AddressDuff & Phelps Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2013
Net Worth£924,846
Cash£9,220
Current Liabilities£166,912

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
14 March 2016Administrator's progress report to 23 February 2016 (23 pages)
11 March 2016Administrator's progress report to 23 February 2016 (24 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 December 2015Satisfaction of charge 1 in full (4 pages)
29 December 2015Satisfaction of charge 3 in full (4 pages)
16 October 2015Administrator's progress report to 8 September 2015 (37 pages)
16 October 2015Administrator's progress report to 8 September 2015 (37 pages)
3 July 2015Satisfaction of charge 2 in full (4 pages)
3 July 2015Satisfaction of charge 5 in full (4 pages)
23 June 2015Statement of affairs with form 2.14B/2.15B (9 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
4 June 2015Result of meeting of creditors (2 pages)
12 May 2015Statement of administrator's proposal (36 pages)
20 March 2015Registered office address changed from Causeway House Chiddingstone Causeway Tonbridge Kent TN11 8JP to C/O C/O the Shard 32 London Bridge Street London SE1 9SG on 20 March 2015 (2 pages)
20 March 2015Appointment of an administrator (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Termination of appointment of Alison Mary Milligan as a secretary on 27 March 2014 (1 page)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 805,086
(4 pages)
30 September 2014Director's details changed for Ms Alison Mary Milligan on 17 February 2014 (2 pages)
30 September 2014Director's details changed for Mr Paul Nicholas Clayton on 17 February 2014 (2 pages)
30 September 2014Secretary's details changed for Ms Alison Mary Milligan on 17 February 2014 (1 page)
30 September 2014Director's details changed for Ms Alison Mary Milligan on 29 September 2014 (2 pages)
28 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 805,086
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 January 2012Director's details changed for Paul Nicholas Clayton on 1 December 2011 (2 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for Paul Nicholas Clayton on 1 December 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Termination of appointment of Arthur Clayton as a director (1 page)
13 October 2009Registered office address changed from Chiddingstone Causeway Tonbridge Kent TN11 8JP on 13 October 2009 (1 page)
27 April 2009Director appointed alison mary milligan (1 page)
30 December 2008Return made up to 14/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Director's change of particulars / arthur clayton / 01/01/2007 (1 page)
6 May 2008Return made up to 14/12/07; full list of members (4 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2007Return made up to 14/12/06; full list of members (3 pages)
28 December 2006Ad 01/11/06--------- £ si [email protected]=211711 £ ic 353375/565086 (2 pages)
28 December 2006Ad 30/11/06--------- £ si [email protected]=240000 £ ic 565086/805086 (1 page)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Director resigned (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 14/12/05; full list of members (8 pages)
24 February 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 14/12/03; full list of members (8 pages)
22 December 2003Full accounts made up to 31 March 2003 (6 pages)
11 December 2003Company name changed J.S. clayton LIMITED\certificate issued on 11/12/03 (2 pages)
23 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2002New director appointed (2 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Return made up to 14/12/99; full list of members (7 pages)
17 December 1998Return made up to 14/12/98; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1997Return made up to 14/12/96; full list of members (6 pages)
6 January 1997Registered office changed on 06/01/97 from: st. Johns house bradbourne road sevenoaks kent. TN13 3YN. (1 page)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
28 December 1995Return made up to 14/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1995Accounts for a small company made up to 31 March 1994 (14 pages)
6 January 1994Return made up to 14/12/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
25 November 1993Accounts for a small company made up to 31 March 1993 (6 pages)
12 January 1993Full accounts made up to 31 March 1992 (14 pages)
12 January 1993Return made up to 14/12/92; no change of members (4 pages)
10 January 1992Full accounts made up to 31 March 1991 (11 pages)
10 January 1992Return made up to 14/12/91; no change of members (4 pages)
14 January 1991Return made up to 14/12/90; full list of members (4 pages)
21 December 1990Accounts for a small company made up to 31 March 1990 (4 pages)
25 January 1990Return made up to 31/12/89; full list of members (4 pages)
25 January 1990Accounts for a small company made up to 31 March 1989 (4 pages)
23 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
23 January 1989Return made up to 15/12/88; full list of members (4 pages)
6 January 1988Return made up to 14/12/87; full list of members (4 pages)
6 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
25 November 1986Return made up to 14/11/86; full list of members (4 pages)
25 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
26 September 1957Articles of association (5 pages)