Company NameClaygate Services Limited
Company StatusDissolved
Company Number01804912
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameClaygate Reprographics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Alexander Peter Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 05 April 2016)
RoleCartographic Draughtsman
Correspondence Address56 Lincoln Drive
Pyrford
Woking
Surrey
GU22 8RR
Director NameMr Colin Trevor Bullivant
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressDownsview
The Ridge
Epsom
Surrey
KT18 7ET
Director NameMr Paul Squires
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 05 April 2016)
RoleReprographic Manager
Correspondence AddressBraodwood Cottage Farm Lane
Ashtead
Surrey
KT21 1LR
Secretary NameMr Clive Stanley Wilson
NationalityBritish
StatusClosed
Appointed27 July 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address385 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Director NamePeter Dolan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(8 years, 11 months after company formation)
Appointment Duration23 years, 1 month (closed 05 April 2016)
RoleOil Exploration Consultant
Correspondence Address53 The Avenue
St Margarets
Twickenham
Middlesex
TW1 1QU
Director NameNoel Samuel Constantine Faulkner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address71 Whitelands House
Cheltenham Terrace
London
SW3 4QZ

Location

Registered AddressUnit 9
Mitcham Industrial Estate
Streatham Rd, Mitcham
Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,875
Current Liabilities£828,075

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 November 1998Receiver's abstract of receipts and payments (2 pages)
18 November 1998Receiver's abstract of receipts and payments (2 pages)
9 November 1998Receiver ceasing to act (1 page)
28 July 1997Receiver's abstract of receipts and payments (2 pages)
18 July 1996Receiver's abstract of receipts and payments (2 pages)
28 May 1996Statement of Affairs in administrative receivership following report to creditors (7 pages)
23 October 1995Administrative Receiver's report (30 pages)
9 August 1995Appointment of receiver/manager (2 pages)
17 May 1995Director resigned (2 pages)
28 March 1995Ad 31/08/94--------- £ si 210000@1=210000 £ ic 40000/250000 (2 pages)
16 March 1995Director's particulars changed (2 pages)