Company NameClaytime Limited
Company StatusDissolved
Company Number01707632
CategoryPrivate Limited Company
Incorporation Date18 March 1983(41 years, 1 month ago)
Dissolution Date16 May 2000 (23 years, 11 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
Appointed17 March 1996(13 years after company formation)
Appointment Duration4 years, 2 months (closed 16 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLee House Frensham Court
Gardeners Hill Road Lower Bourne
Farnham
Surrey
GU10 3JB
Director NameMr Geoffrey Booth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSquirrels Trinity Hall
Medstead
Alton
Hants
GU34 5LS
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(16 years, 1 month after company formation)
Appointment Duration1 year (closed 16 May 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Jonathan Richard Parnell Checkley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1995)
RoleActuary
Country of ResidenceEngland
Correspondence Address27 Oakeshott Avenue
London
N6 6NT
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 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
Secretary NameMr Jonathan Richard Parnell Checkley
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oakeshott Avenue
London
N6 6NT
Director NameAlexander Roberton Porte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Secretary NameAlexander Roberton Porte
NationalityBritish
StatusResigned
Appointed07 June 1995(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1997)
RoleFinance Director
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Director NameMr John Hunter Devine
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1996(13 years after company formation)
Appointment Duration2 years, 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(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleCompany Director
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 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Application for striking-off (1 page)
24 September 1999Location of register of members (1 page)
24 September 1999Return made up to 13/09/99; no change of members (6 pages)
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 EC2M 4PL (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
25 February 1999Full accounts made up to 31 March 1998 (6 pages)
14 January 1999Director resigned (1 page)
5 October 1998Return made up to 13/09/98; full list of members (9 pages)
14 October 1997Return made up to 13/09/97; full list of members (9 pages)
10 September 1997Auditor's resignation (1 page)
21 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
3 July 1997Full accounts made up to 31 March 1997 (8 pages)
27 April 1997New director appointed (3 pages)
27 April 1997New director appointed (3 pages)
21 March 1997New director appointed (1 page)
6 March 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)
15 February 1996Secretary resigned;director resigned (1 page)
10 January 1996Full accounts made up to 31 March 1995 (8 pages)
2 November 1995New secretary appointed (2 pages)