Company NameRichard Clay The Chaucer Press Limited
Company StatusDissolved
Company Number00819178
CategoryPrivate Limited Company
Incorporation Date11 September 1964(59 years, 7 months ago)
Dissolution Date25 July 2023 (8 months, 3 weeks ago)
Previous NameRichard Clay (The Chaucer Press) Limited

Business Activity

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

Directors

Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2023(58 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 25 July 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Gallagher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2023(58 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 25 July 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(26 years, 9 months after company formation)
Appointment Duration31 years, 9 months (resigned 16 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed13 June 1991(26 years, 9 months after company formation)
Appointment Duration31 years, 9 months (resigned 16 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusResigned
Appointed01 September 1995(30 years, 12 months after company formation)
Appointment Duration27 years, 6 months (resigned 16 March 2023)
Correspondence AddressSt Ives House Lavington Street
London
SE1 0NX

Location

Registered AddressThe Spitfire Building
71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts3 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
26 April 2023Application to strike the company off the register (3 pages)
15 April 2023Termination of appointment of Philip Charles Harris as a secretary on 16 March 2023 (2 pages)
28 March 2023Appointment of Michael Gallagher as a director on 16 March 2023 (2 pages)
28 March 2023Appointment of Mr Daniel Fattal as a director on 16 March 2023 (2 pages)
28 March 2023Termination of appointment of Philip Charles Harris as a director on 16 March 2023 (1 page)
28 March 2023Registered office address changed from St Ives House Lavington Street London SE1 0NX to The Spitfire Building 71 Collier Street London N1 9BE on 28 March 2023 (2 pages)
28 March 2023Termination of appointment of St Ives Plc as a director on 16 March 2023 (1 page)
13 April 2016Restoration by order of the court (2 pages)
13 April 2016Restoration by order of the court (2 pages)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
16 September 2009Application for striking-off (1 page)
23 June 2009Return made up to 13/06/09; full list of members (3 pages)
9 July 2008Return made up to 13/06/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 3 August 2007 (6 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
11 June 2007Accounts for a dormant company made up to 28 July 2006 (7 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Return made up to 13/06/06; full list of members (5 pages)
5 June 2006Accounts for a dormant company made up to 29 July 2005 (7 pages)
22 July 2005Return made up to 13/06/05; full list of members (5 pages)
7 June 2005Accounts for a dormant company made up to 30 July 2004 (7 pages)
29 June 2004Return made up to 13/06/04; full list of members (5 pages)
26 April 2004Accounts for a dormant company made up to 1 August 2003 (7 pages)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
2 July 2003Return made up to 13/06/03; full list of members (5 pages)
30 April 2003Accounts for a dormant company made up to 2 August 2002 (5 pages)
25 June 2002Return made up to 13/06/02; full list of members (5 pages)
15 May 2002Accounts for a dormant company made up to 3 August 2001 (5 pages)
20 June 2001Return made up to 13/06/01; no change of members (4 pages)
14 May 2001Accounts for a dormant company made up to 28 July 2000 (5 pages)
22 June 2000Return made up to 13/06/00; full list of members (5 pages)
25 April 2000Accounts for a dormant company made up to 30 July 1999 (5 pages)
4 February 2000Company name changed richard clay (the chaucer press) LIMITED\certificate issued on 07/02/00 (2 pages)
25 June 1999Return made up to 13/06/99; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
19 June 1998Return made up to 13/06/98; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Return made up to 13/06/96; no change of members (4 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Accounts for a dormant company made up to 28 July 1995 (5 pages)
11 October 1995Director resigned (4 pages)
27 June 1995Return made up to 13/06/95; no change of members (8 pages)
15 May 1995Full accounts made up to 29 July 1994 (22 pages)
18 January 1991Accounts for a dormant company made up to 31 July 1990 (4 pages)
12 January 1990Full accounts made up to 31 July 1989 (7 pages)