Company NameC & L Developments Limited
Company StatusDissolved
Company Number00652776
CategoryPrivate Limited Company
Incorporation Date16 March 1960(64 years, 1 month ago)
Dissolution Date23 January 2013 (11 years, 3 months ago)
Previous NameC.& L.Developments Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Neil Anderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(31 years, 8 months after company formation)
Appointment Duration21 years, 2 months (closed 23 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Denton Grove
Walton On Thames
Surrey
KT12 3HE
Director NameMr Gerald Stenhouse Ross Davidson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(31 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 April 1992)
RoleCompany Director
Correspondence Address32 Beacon Close
Wrecclesham
Farnham
Surrey
GU10 4PA
Director NameMr Donald Edward Lincoln
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(31 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 October 1998)
RoleCompany Director
Correspondence AddressHapenny Breeze Windsor Walk
Weybridge
Surrey
KT13 9AP
Director NameMr Reginald Arthur Plant
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(31 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address24 Shaldon Way
Walton-On-Thames
Surrey
KT12 3DJ
Secretary NameMr Gerald Stenhouse Ross Davidson
NationalityBritish
StatusResigned
Appointed07 November 1991(31 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address32 Beacon Close
Wrecclesham
Farnham
Surrey
GU10 4PA
Secretary NameMr Neil Anderson
NationalityBritish
StatusResigned
Appointed20 February 1992(31 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Denton Grove
Walton On Thames
Surrey
KT12 3HE
Secretary NameSonya Jane Gulliver
NationalityBritish
StatusResigned
Appointed27 March 2000(40 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence Address60 Ray Road
West Molesey
Surrey
KT8 2LF
Director NameJennifer Joy Anderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(46 years after company formation)
Appointment Duration1 week (resigned 04 April 2006)
RoleCompany Director
Correspondence Address11 Denton Grove
Walton On Thames
Surrey
KT12 3HE

Location

Registered Address25a Lyon Road
Hersham Trading Estate
Walton Upon Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

1000 at 1Ms Jennifer Joy Anderson
52.63%
Ordinary
450 at 1Neil Anderson
23.68%
Ordinary
450 at 1Reginald Arthur Plant
23.68%
Ordinary

Financials

Year2014
Turnover£448,040
Gross Profit£117,178
Net Worth£13,712
Cash£416
Current Liabilities£146,398

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2013Final Gazette dissolved following liquidation (1 page)
23 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
29 June 2012Liquidators statement of receipts and payments to 26 May 2012 (5 pages)
29 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
5 December 2011Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
5 December 2011Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
5 December 2011Liquidators statement of receipts and payments to 26 November 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
2 July 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
2 July 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
2 July 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-27
(1 page)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Statement of affairs with form 4.19 (6 pages)
4 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2009Statement of affairs with form 4.19 (6 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (19 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (19 pages)
19 November 2008Return made up to 07/11/08; full list of members (3 pages)
19 November 2008Return made up to 07/11/08; full list of members (3 pages)
9 May 2008Appointment Terminated Secretary sonya gulliver (1 page)
9 May 2008Appointment terminated secretary sonya gulliver (1 page)
31 March 2008Total exemption full accounts made up to 31 May 2007 (18 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (18 pages)
3 December 2007Return made up to 07/11/07; full list of members (2 pages)
3 December 2007Return made up to 07/11/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (17 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (17 pages)
13 November 2006Return made up to 07/11/06; full list of members (2 pages)
13 November 2006Return made up to 07/11/06; full list of members (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
3 April 2006Total exemption full accounts made up to 31 May 2005 (18 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (18 pages)
11 November 2005Location of debenture register (1 page)
11 November 2005Location of debenture register (1 page)
11 November 2005Return made up to 07/11/05; full list of members (2 pages)
11 November 2005Return made up to 07/11/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: the tyrrell building long reach, ockham woking surrey GU23 6PG (1 page)
2 August 2005Registered office changed on 02/08/05 from: the tyrrell building long reach, ockham woking surrey GU23 6PG (1 page)
11 March 2005Total exemption full accounts made up to 31 May 2004 (17 pages)
11 March 2005Total exemption full accounts made up to 31 May 2004 (17 pages)
17 November 2004Return made up to 07/11/04; full list of members (6 pages)
17 November 2004Return made up to 07/11/04; full list of members (6 pages)
18 December 2003Full accounts made up to 31 May 2003 (16 pages)
18 December 2003Full accounts made up to 31 May 2003 (16 pages)
19 November 2003Return made up to 07/11/03; full list of members (6 pages)
19 November 2003Return made up to 07/11/03; full list of members (6 pages)
25 March 2003Full accounts made up to 31 May 2002 (16 pages)
25 March 2003Full accounts made up to 31 May 2002 (16 pages)
3 December 2002Return made up to 07/11/02; full list of members (6 pages)
3 December 2002Return made up to 07/11/02; full list of members (6 pages)
27 March 2002Full accounts made up to 31 May 2001 (15 pages)
27 March 2002Full accounts made up to 31 May 2001 (15 pages)
19 November 2001Return made up to 07/11/01; full list of members (6 pages)
19 November 2001Return made up to 07/11/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (14 pages)
4 April 2001Full accounts made up to 31 May 2000 (14 pages)
21 November 2000Return made up to 07/11/00; full list of members (6 pages)
21 November 2000Return made up to 07/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 March 2000Registered office changed on 17/03/00 from: 47 queens road weybridge surrey KT13 9UH (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 47 queens road weybridge surrey KT13 9UH (1 page)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 December 1999Full accounts made up to 31 May 1999 (14 pages)
9 December 1999Full accounts made up to 31 May 1999 (14 pages)
16 November 1999Return made up to 07/11/99; full list of members (6 pages)
16 November 1999Return made up to 07/11/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (14 pages)
30 March 1999Full accounts made up to 31 May 1998 (14 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Return made up to 07/11/98; no change of members (4 pages)
30 November 1998Return made up to 07/11/98; no change of members (4 pages)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Full accounts made up to 31 May 1997 (14 pages)
22 January 1998Full accounts made up to 31 May 1997 (14 pages)
16 January 1998Return made up to 07/11/97; full list of members (6 pages)
16 January 1998Return made up to 07/11/97; full list of members (6 pages)
24 March 1997Full accounts made up to 31 May 1996 (14 pages)
24 March 1997Full accounts made up to 31 May 1996 (14 pages)
25 November 1996Return made up to 07/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 November 1996Return made up to 07/11/96; full list of members (6 pages)
4 December 1995Return made up to 07/11/95; no change of members (4 pages)
4 December 1995Return made up to 07/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
13 December 1991Company name changed\certificate issued on 13/12/91 (2 pages)
13 December 1991Company name changed\certificate issued on 13/12/91 (2 pages)