Company NameClayponds No.1 Limited
Company StatusDissolved
Company Number00679657
CategoryPrivate Limited Company
Incorporation Date4 January 1961(63 years, 4 months ago)
Dissolution Date7 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed19 February 2001(40 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 07 January 2009)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed19 February 2001(40 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 07 January 2009)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed19 February 2001(40 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 07 January 2009)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameJohn Barry Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1995)
RoleDirector & Svp Corp Plng & Dev
Correspondence Address1 Eagle Lane
Snaresbrook
London
E11 1PF
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 March 1995)
RoleAssociate General Counsel
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameMr Michael Douglas Varcoe-Cocks
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1995)
RoleSenior Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Brackenbury Road
London
W6 0BE
Secretary NameDavid John Stevens
NationalityBritish
StatusResigned
Appointed16 February 1993(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 March 1995)
RoleCompany Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(34 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 1998)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(34 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2001)
RoleSenior Counsel
Correspondence Address120 Oxford Gardens
London
W10
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1997)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed30 November 1995(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(36 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(37 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2001)
RoleChartered Secretary
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed17 December 1999(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£88,250,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2008Liquidators statement of receipts and payments to 16 September 2008 (6 pages)
7 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2008Registered office changed on 09/01/08 from: 980 great west road brentford middlesex TW8 9GS (1 page)
9 January 2008Appointment of a voluntary liquidator (1 page)
8 January 2008Declaration of solvency (3 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2002New director appointed (2 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
6 February 2002Secretary resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Return made up to 16/02/01; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (10 pages)
12 July 2000Director's particulars changed (1 page)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Director's particulars changed (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
2 August 1999Full accounts made up to 31 December 1998 (12 pages)
16 March 1999Return made up to 16/02/99; full list of members (7 pages)
22 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 December 1998Auditor's resignation (1 page)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998New director appointed (3 pages)
10 September 1998Director resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
6 March 1998Return made up to 16/02/98; full list of members (7 pages)
28 October 1997Director's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
3 September 1997New director appointed (2 pages)
19 March 1997Return made up to 16/02/97; full list of members (7 pages)
19 September 1996Full accounts made up to 31 December 1995 (10 pages)
20 August 1996Director's particulars changed (1 page)
3 April 1996New director appointed (1 page)
3 April 1996Return made up to 16/02/96; full list of members (6 pages)
3 April 1996New secretary appointed (1 page)
3 April 1996Director resigned (1 page)
3 April 1996New director appointed (1 page)
3 April 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
21 August 1995Director resigned (4 pages)
19 April 1995Secretary resigned (4 pages)
16 November 1993Memorandum and Articles of Association (6 pages)
11 June 1993Full accounts made up to 31 December 1992 (9 pages)
10 August 1992Full accounts made up to 31 December 1991 (9 pages)
4 November 1991Full accounts made up to 31 December 1990 (9 pages)
13 December 1990Full accounts made up to 31 December 1989 (12 pages)
15 March 1990Full accounts made up to 31 March 1989 (12 pages)
24 January 1989Full accounts made up to 31 March 1988 (12 pages)
24 January 1989Return made up to 02/01/89; full list of members (7 pages)
14 January 1988Full accounts made up to 31 March 1987 (12 pages)
18 November 1986Return made up to 31/10/86; full list of members (4 pages)
18 November 1986Full accounts made up to 31 March 1986 (11 pages)
25 January 1986Annual return made up to 23/12/85 (3 pages)