Company NameClayton St. Clair Limited
Company StatusDissolved
Company Number02141200
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 9 months ago)
Dissolution Date11 December 2001 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip John Hubert Crocker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 11 December 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Crest Farm Oast
Hawkhurst Road Hartley
Cranbrook
TN17 3QD
Director NameSusan Darwina Crocker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 11 December 2001)
RoleAdvertising/Marketing Director
Correspondence Address115 Hambalt Road
London
SW4 9EL
Secretary NamePhilip John Hubert Crocker
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 11 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Crest Farm Oast
Hawkhurst Road Hartley
Cranbrook
TN17 3QD

Location

Registered Address50 Queen Anne Street
London
W1M 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£177
Cash£7,571
Current Liabilities£15,354

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Application for striking-off (1 page)
15 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1999Return made up to 31/07/99; no change of members (4 pages)
13 October 1998Registered office changed on 13/10/98 from: 50 queen anne street london W1M 0HQ (1 page)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 132 burnt ash road lee london SE12 8PU (1 page)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
11 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 August 1995Return made up to 31/07/95; full list of members (6 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)