Company NameClayhithe (Overseas Investments) Limited
DirectorPaul Golby
Company StatusDissolved
Company Number01020009
CategoryPrivate Limited Company
Incorporation Date5 August 1971(52 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Brian Charles Tanner
NationalityBritish
StatusCurrent
Appointed01 December 1994(23 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence AddressThe Gate House
Corston
Bath
Avon
BA2 9AN
Director NameDr Paul Golby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(23 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelford Hill House
Long Marston Road, Welford On Avon
Stratford Upon Avon
CV37 8AE
Director NameMr William John Dunbar
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years, 4 months after company formation)
Appointment Duration9 months (resigned 21 September 1992)
RoleChief Executive
Correspondence Address17 Park Mansions
London
SW11 4HG
Director NameJohn Axson Heywood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 1995)
RoleChairman
Correspondence Address21 Walpole Street
London
SW3 4QP
Director NameJohn Stephen Major Jones
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1993)
RoleChairman
Correspondence AddressThe Elms House
Twyford
Winchester
Hants
SO21 1FQ
Director NameDennis John Sewell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleFinance Director
Correspondence AddressSandhill House
Middle Claydon
Buckingham
MK18 2LD
Secretary NameDerek Whitehead
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 1992)
RoleCompany Director
Correspondence Address4 Peveril Close
Aylesbury
Buckinghamshire
HP21 9UJ
Secretary NameDennis John Sewell
NationalityCanadian
StatusResigned
Appointed03 September 1992(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressSandhill House
Middle Claydon
Buckingham
MK18 2LD

Location

Registered AddressNem House
3-5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 1996Dissolved (1 page)
28 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
27 March 1996Liquidators statement of receipts and payments (5 pages)
12 April 1995Registered office changed on 12/04/95 from: P.O.box no 2 mandeville road aylesbury buckinghamshire HP21 8AB (1 page)
10 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 April 1995Appointment of a voluntary liquidator (2 pages)
10 April 1995Declaration of solvency (6 pages)
15 March 1995Director resigned;new director appointed (3 pages)