Company NameClaydon Aluminium Limited
Company StatusDissolved
Company Number01379641
CategoryPrivate Limited Company
Incorporation Date20 July 1978(45 years, 9 months ago)
Dissolution Date21 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(26 years, 10 months after company formation)
Appointment Duration12 years (closed 21 June 2017)
RoleCompany Director
Correspondence Address29 Spring Gardens
Wash Water
Newbury
Berkshire
RG20 0PR
Secretary NameMr Graeme Richard Newton Lamb
NationalityBritish
StatusClosed
Appointed03 October 2006(28 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 21 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMr Tony Malcolm Ernest Higgs
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address120 Mandeville Road
Aylesbury
Buckinghamshire
HP21 8AJ
Director NameMrs Gillian Susan Hitchings
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressErin House
24a High Street
North Marston
Buckinghamshire
MK18 3PD
Director NameMr Lionel Edward Hitchings
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressErin House
24a High Street
North Marston
Buckinghamshire
MK18 3PD
Secretary NameMr Lionel Edward Hitchings
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressErin House
24a High Street
North Marston
Buckinghamshire
MK18 3PD
Director NameMr Ian Robert Sallows
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(16 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPoplar Farm High Street
Eaton Bray
Dunstable
Bedfordshire
LU6 2DN
Director NameMr Barry Matthews
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address50 Ambleside
Bedgrove
Aylesbury
Buckinghamshire
HP21 9TT
Director NameJohn William Murphy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 January 2005)
RoleManaging Director
Correspondence Address47 Cruickshank Grove
Crownhill
Milton Keynes
Buckinghamshire
MK8 0EW

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2005
Turnover£3,034,566
Gross Profit£787,850
Net Worth-£735,282
Cash£1,053
Current Liabilities£1,441,799

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 June 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Liquidators' statement of receipts and payments to 3 March 2017 (5 pages)
21 March 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2017Liquidators' statement of receipts and payments to 10 January 2017 (5 pages)
10 August 2016Liquidators' statement of receipts and payments to 10 July 2016 (5 pages)
12 February 2016Liquidators statement of receipts and payments to 10 January 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 10 January 2016 (5 pages)
23 July 2015Liquidators' statement of receipts and payments to 10 July 2015 (5 pages)
23 July 2015Liquidators statement of receipts and payments to 10 July 2015 (5 pages)
3 February 2015Liquidators statement of receipts and payments to 10 January 2015 (5 pages)
3 February 2015Liquidators' statement of receipts and payments to 10 January 2015 (5 pages)
1 August 2014Liquidators statement of receipts and payments to 10 July 2014 (5 pages)
1 August 2014Liquidators' statement of receipts and payments to 10 July 2014 (5 pages)
16 January 2014Liquidators' statement of receipts and payments to 10 January 2014 (5 pages)
16 January 2014Liquidators statement of receipts and payments to 10 January 2014 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 10 July 2013 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
23 January 2013Liquidators statement of receipts and payments (5 pages)
23 January 2013Liquidators' statement of receipts and payments (5 pages)
23 January 2013Liquidators' statement of receipts and payments (5 pages)
23 January 2013Liquidators statement of receipts and payments to 10 January 2013 (5 pages)
23 January 2013Liquidators statement of receipts and payments (5 pages)
23 January 2013Liquidators' statement of receipts and payments (5 pages)
23 January 2013Liquidators statement of receipts and payments (5 pages)
23 January 2013Liquidators' statement of receipts and payments (5 pages)
23 January 2013Liquidators' statement of receipts and payments (5 pages)
23 January 2013Liquidators statement of receipts and payments (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 10 January 2013 (5 pages)
23 January 2013Liquidators' statement of receipts and payments (5 pages)
23 January 2013Liquidators statement of receipts and payments (5 pages)
23 January 2013Liquidators statement of receipts and payments (5 pages)
31 July 2012Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 10 July 2010 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 10 July 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments (5 pages)
11 November 2011Liquidators' statement of receipts and payments (5 pages)
11 November 2011Liquidators' statement of receipts and payments (5 pages)
11 November 2011Liquidators' statement of receipts and payments (5 pages)
11 November 2011Liquidators statement of receipts and payments (5 pages)
11 November 2011Liquidators' statement of receipts and payments (5 pages)
11 November 2011Liquidators statement of receipts and payments (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments (5 pages)
12 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
16 August 2011Resignation of a liquidator (1 page)
19 January 2011Liquidators statement of receipts and payments to 10 January 2011 (6 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (6 pages)
27 October 2010Liquidators statement of receipts and payments to 10 July 2010 (6 pages)
27 October 2010Liquidators' statement of receipts and payments to 10 July 2010 (6 pages)
31 March 2010Liquidators' statement of receipts and payments to 10 January 2010 (6 pages)
31 March 2010Liquidators statement of receipts and payments (6 pages)
31 March 2010Liquidators' statement of receipts and payments (6 pages)
31 March 2010Liquidators statement of receipts and payments to 10 January 2010 (6 pages)
7 August 2009Liquidators' statement of receipts and payments to 10 July 2009 (6 pages)
7 August 2009Liquidators statement of receipts and payments to 10 July 2009 (6 pages)
24 July 2008Registered office changed on 24/07/2008 from 35 ballards lane london N3 1XW (1 page)
11 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
27 February 2008Administrator's progress report to 30 July 2008 (14 pages)
17 October 2007Result of meeting of creditors (4 pages)
27 September 2007Statement of administrator's proposal (39 pages)
17 September 2007Statement of affairs (9 pages)
15 August 2007Appointment of an administrator (1 page)
15 August 2007Registered office changed on 15/08/07 from: 1 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE (1 page)
13 April 2007Accounts made up to 31 December 2005 (18 pages)
22 February 2007Return made up to 31/01/07; full list of members (2 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 June 2005Accounts made up to 31 December 2004 (17 pages)
24 February 2005Return made up to 31/01/05; full list of members (8 pages)
8 February 2005Director resigned (1 page)
14 December 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
9 February 2004Return made up to 31/01/04; full list of members (8 pages)
6 December 2003Accounts made up to 30 June 2003 (16 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Accounts made up to 30 June 2002 (16 pages)
9 April 2002Return made up to 31/01/02; full list of members (7 pages)
6 November 2001Accounts made up to 30 June 2001 (15 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
10 November 2000Accounts made up to 30 June 2000 (15 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 1999Accounts made up to 30 June 1999 (15 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
17 February 1999Return made up to 31/01/99; no change of members (6 pages)
10 November 1998Accounts made up to 30 June 1998 (15 pages)
16 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 November 1997Accounts made up to 30 June 1997 (14 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Director resigned (1 page)
27 November 1996Accounts made up to 30 June 1996 (14 pages)
20 February 1996Return made up to 31/01/96; no change of members (4 pages)
29 November 1995Accounts made up to 30 June 1995 (14 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 March 1995New director appointed (2 pages)
25 August 1987Particulars of mortgage/charge (3 pages)
20 July 1978Incorporation (15 pages)