Company NameClayton, Newman (Insurances) Limited
Company StatusDissolved
Company Number00871605
CategoryPrivate Limited Company
Incorporation Date16 February 1966(58 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Glyn Clayton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(25 years, 12 months after company formation)
Appointment Duration24 years, 9 months (closed 01 November 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAshbury House
Mill Lane
Harlow
Essex
CM17 0LN
Director NameMichael Charles Cain
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2003(37 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 01 November 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3rd Floor, Scottish Mutual House 27-29 North Stree
Hornchurch
Essex
RM11 1RS
Secretary NameMichael Charles Cain
NationalityBritish
StatusClosed
Appointed07 December 2003(37 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 01 November 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Scottish Mutual House 27-29 North Stree
Hornchurch
Essex
RM11 1RS
Director NameMrs Janice Marilyn Clayton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(25 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 December 2003)
RoleSecretary
Correspondence AddressAshberry House
Mill Lane
Harlow
Essex
CM17 0LN
Secretary NameMrs Janice Marilyn Clayton
NationalityBritish
StatusResigned
Appointed08 February 1992(25 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 December 2003)
RoleCompany Director
Correspondence AddressAshberry House
Mill Lane
Harlow
Essex
CM17 0LN

Contact

Telephone01279 450279
Telephone regionBishops Stortford

Location

Registered Address3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

100 at £1Michael Charles Frederick Cain
100.00%
Ordinary

Accounts

Latest Accounts28 August 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Application to strike the company off the register (3 pages)
25 February 2016Secretary's details changed for Michael Charles Cain on 1 January 2016 (1 page)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Director's details changed for Mr Anthony Glyn Clayton on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Michael Charles Cain on 1 February 2016 (2 pages)
15 February 2016Registered office address changed from C/O Coppen Rata & Co Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 15 February 2016 (1 page)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(14 pages)
23 September 2014Total exemption full accounts made up to 28 August 2014 (5 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(14 pages)
23 September 2013Total exemption small company accounts made up to 28 August 2013 (5 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
23 October 2012Total exemption full accounts made up to 28 August 2012 (5 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
21 September 2011Total exemption small company accounts made up to 28 August 2011 (5 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
21 September 2010Total exemption full accounts made up to 28 August 2010 (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
20 October 2009Total exemption full accounts made up to 28 August 2009 (5 pages)
10 February 2009Return made up to 31/01/09; full list of members (6 pages)
16 September 2008Total exemption full accounts made up to 28 August 2008 (5 pages)
25 February 2008Return made up to 31/01/08; full list of members (7 pages)
1 November 2007Total exemption full accounts made up to 28 August 2007 (5 pages)
19 February 2007Return made up to 31/01/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 28 August 2006 (8 pages)
31 March 2006Return made up to 31/01/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 28 August 2005 (9 pages)
23 August 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
1 April 2004Secretary's particulars changed;director's particulars changed (1 page)
17 February 2004Return made up to 08/02/04; full list of members (7 pages)
15 December 2003Secretary resigned;director resigned (1 page)
15 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
1 March 2003Return made up to 08/02/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
27 February 2002Return made up to 08/02/02; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
7 March 2001Return made up to 08/02/01; full list of members (6 pages)
24 November 2000Full accounts made up to 28 February 2000 (9 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 February 2000Return made up to 08/02/00; full list of members (6 pages)
25 October 1999Full accounts made up to 28 February 1999 (9 pages)
18 March 1999Return made up to 08/02/99; full list of members (6 pages)
11 September 1998Full accounts made up to 28 February 1998 (9 pages)
23 February 1998Return made up to 08/02/98; full list of members (6 pages)
25 November 1997Full accounts made up to 28 February 1997 (9 pages)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 February 1997Return made up to 08/02/97; full list of members (6 pages)
2 January 1997Full accounts made up to 28 February 1996 (9 pages)
16 February 1996Return made up to 08/02/96; full list of members
  • 363(287) ‐ Registered office changed on 16/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)