Company NameClay & Partners Limited
Company StatusDissolved
Company Number01614536
CategoryPrivate Limited Company
Incorporation Date17 February 1982(42 years, 2 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Gerard Bradley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 19 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLee House Frensham Court
Gardeners Hill Road Lower Bourne
Farnham
Surrey
GU10 3JB
Director NameRonald John Amy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 19 September 2000)
RoleActuary
Correspondence Address11 Lyne Place Manor
Bridge Lane
Virginia Water
Surrey
GU25 4ED
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 19 September 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 1997)
RoleActuary
Correspondence AddressFlat 21
Chester Court
Albany Street
London
NW1 4BU
Director NameStephen Leeds Gooch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1997)
RoleActuary
Correspondence AddressFrancklyns Cottage
Dinton
Aylesbury
Buckinghamshire
HP17 8UR
Secretary NameStephen Leeds Gooch
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressFrancklyns Cottage
Dinton
Aylesbury
Buckinghamshire
HP17 8UR
Director NameAlexander Roberton Porte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Director NameMr John Hunter Devine
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleActuary
Correspondence AddressStonehaven Petworth Road
Wormley
Godalming
Surrey
GU8 5TR
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed08 July 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleChartered Secretary
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2000Application for striking-off (1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 September 1999Return made up to 13/09/99; no change of members (7 pages)
24 September 1999Location of register of members (1 page)
23 July 1999Delivery ext'd 3 mth 31/03/99 (1 page)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Registered office changed on 15/07/99 from: 8 devonshire square london (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
25 February 1999Full accounts made up to 31 March 1998 (6 pages)
22 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
15 October 1998Return made up to 13/09/98; full list of members (7 pages)
14 October 1997Return made up to 13/09/97; full list of members (7 pages)
10 September 1997Auditor's resignation (1 page)
5 September 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
3 July 1997Full accounts made up to 31 March 1997 (8 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
27 April 1997New director appointed (3 pages)
27 April 1997New director appointed (3 pages)
12 February 1997Director resigned (1 page)
24 September 1996Return made up to 13/09/96; no change of members (4 pages)
15 July 1996Full accounts made up to 31 March 1996 (8 pages)
1 July 1996Registered office changed on 01/07/96 from: 61 brook street london W1Y 2HN (1 page)
10 January 1996Full accounts made up to 31 March 1995 (8 pages)