Company NameClaymore Land And Estates Limited
Company StatusDissolved
Company Number02636676
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 8 months ago)
Dissolution Date10 September 2002 (21 years, 6 months ago)
Previous NameAyles And Heath Limited

Business Activity

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

Directors

Director NameMr Nicholas Philip Appold Ayles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(1 year after company formation)
Appointment Duration10 years, 1 month (closed 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Crescent Grove
London
SW4 7AH
Director NameGraham Feltham Heath
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(1 year after company formation)
Appointment Duration10 years, 1 month (closed 10 September 2002)
RoleProperty Developer
Correspondence AddressTanglewood
New Domewood
Copthorne
West Sussex
RH10 3HE
Secretary NameGraham Feltham Heath
NationalityBritish
StatusClosed
Appointed09 August 1992(1 year after company formation)
Appointment Duration10 years, 1 month (closed 10 September 2002)
RoleCompany Director
Correspondence AddressTanglewood
New Domewood
Copthorne
West Sussex
RH10 3HE

Location

Registered Address31/32 Saville Row
London
W1X 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
8 April 2002Application for striking-off (1 page)
9 November 2001Return made up to 09/08/01; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 30 September 2001 (3 pages)
8 October 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
13 December 2000Company name changed ayles and heath LIMITED\certificate issued on 14/12/00 (2 pages)
20 September 2000Return made up to 09/08/00; full list of members (6 pages)
25 November 1999Accounts for a dormant company made up to 30 September 1999 (3 pages)
9 August 1999Return made up to 09/08/99; no change of members (4 pages)
25 March 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
7 September 1998Return made up to 09/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 June 1998Registered office changed on 11/06/98 from: 8 duke street london W1M 5AA (1 page)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
19 August 1997Return made up to 09/08/97; full list of members (6 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
14 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
13 November 1995Return made up to 09/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
17 July 1995Registered office changed on 17/07/95 from: martin house 26-30 old church street london SW3 5BY (1 page)