Company NameBarry Clayman Productions Limited
Company StatusDissolved
Company Number02405548
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameSilver Fox Leisure Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(11 years after company formation)
Appointment Duration3 years, 3 months (closed 18 November 2003)
RoleChairman Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(11 years after company formation)
Appointment Duration3 years, 3 months (closed 18 November 2003)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(11 years after company formation)
Appointment Duration3 years, 3 months (closed 18 November 2003)
RoleEvp And Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 March 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2003)
RoleSolicitor
Correspondence Address32 Defoe Avenue
Kew
Richmond
TW9 4DT
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(13 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(13 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2003(13 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleCEO
Correspondence AddressFlat 2 22 Avenue Road
London
NW8 6BU
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2003(13 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleDeputy Chairman
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameLeslie John Baker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1991)
RoleEntertainer
Correspondence AddressRockeries 226 Heath Road
Leighton Buzzard
Bedfordshire
LU7 8AY
Director NameRichard Eddie Palmer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1991)
RoleEntertainer
Correspondence Address28 Taylors Ride
Leighton Buzzard
Bedfordshire
LU7 7JN
Director NamePeter Langford
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1991)
RoleEntertainer
Correspondence AddressTouchwood The Knolls
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 7JE
Director NameDavid Alan Ballinger
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 1995)
RoleManager
Correspondence Address8 Chase Avenue
Walton Park
Milton Keynes
MK7 7HQ
Secretary NameDavid Alan Ballinger
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address8 Chase Avenue
Walton Park
Milton Keynes
MK7 7HQ
Director NameLucille Elizabeth Ballinger
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chase Avenue
Walton Park
Milton Keynes
MK7 7HQ
Director NameMr Barry Clayman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address8 Coombehurst Close
Hadleywood
Hertfordshire
EN4 0JU
Director NamePaul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoars Hill Heath
Jarn Way Old Boarshill
Oxford
Oxfordshire
OX1 5JF
Director NameDavid Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Secretary NameDavid Charles Rogers
NationalityBritish
StatusResigned
Appointed18 May 1994(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleChief Financial Officer
Correspondence Address7 Whitman Court
Huntington
New York Ny 11743
United States
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£72,737
Current Liabilities£72,737

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
26 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2003Application for striking-off (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
16 October 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Return made up to 27/05/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 36 grosvenor street london W1X 9FG (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
25 May 2001Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 June 2000Return made up to 27/05/00; full list of members (7 pages)
15 April 2000Registered office changed on 15/04/00 from: 144 wigmore street london W1H 9FF (1 page)
25 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
5 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
4 August 1999Full accounts made up to 28 November 1998 (10 pages)
6 June 1999Return made up to 27/05/99; no change of members
  • 363(287) ‐ Registered office changed on 06/06/99
(7 pages)
28 July 1998Full accounts made up to 29 November 1997 (11 pages)
17 June 1998Return made up to 08/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(9 pages)
9 July 1997Return made up to 19/06/97; no change of members (7 pages)
25 June 1997Full accounts made up to 30 November 1996 (14 pages)
30 July 1996Return made up to 30/06/96; no change of members (6 pages)
8 July 1996Full accounts made up to 2 December 1995 (15 pages)
12 July 1995Return made up to 30/06/95; full list of members (12 pages)
12 July 1995Full accounts made up to 3 December 1994 (11 pages)
12 April 1995Director resigned (2 pages)
29 March 1995Nc inc already adjusted 08/03/95 (1 page)
21 March 1995Company name changed silver fox leisure LTD.\certificate issued on 22/03/95 (4 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Ad 03/03/95--------- £ si 160000@1=160000 £ ic 16/160016 (2 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
14 March 1995Director resigned (2 pages)