Company NameF.S.Clapton Limited
DirectorsFrederick Stephen Clapton and Georgina Eleanor Clapton
Company StatusDissolved
Company Number00811848
CategoryPrivate Limited Company
Incorporation Date8 July 1964(59 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameFrederick Stephen Clapton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleRoad Haulier
Correspondence Address82 Upsdell Avenue
Palmers Green
London
N13 6LJ
Director NameMrs Georgina Eleanor Clapton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address6 Percy Road
Winchmore Hill
London
N21 2HY
Secretary NameMrs Georgina Eleanor Clapton
NationalityBritish
StatusCurrent
Appointed28 November 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address6 Percy Road
Winchmore Hill
London
N21 2HY
Director NameMr Stephen Frederick Clapton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(27 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 1999)
RoleTransport Manager
Correspondence Address49 Curzon Avenue
Ponders End
Enfield
Middlesex
EN3 4UA

Location

Registered Address243 Caledonian Road
London
N1 1ED
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2000Registered office changed on 19/01/00 from: 43 turners hill cheshunt waltham cross herts EN8 8NJ (1 page)
17 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Statement of affairs (13 pages)
30 December 1999Director resigned (1 page)
30 December 1998Return made up to 28/11/98; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 January 1998Return made up to 28/11/97; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 November 1996Return made up to 28/11/96; no change of members (4 pages)
24 May 1996Return made up to 28/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)