Company NameClayfield Ventures Limited
DirectorKingfisher Properties
Company StatusDissolved
Company Number02816088
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameGlenys Pugh
NationalityBritish
StatusCurrent
Appointed07 May 1994(1 year after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address1 The Lawns
Sandy
Bedfordshire
SG19 2LB
Director NameKingfisher Properties (Corporation)
StatusCurrent
Appointed07 May 1994(1 year after company formation)
Appointment Duration29 years, 11 months
Correspondence Address28 St Johns
Puckeridge
Hertfordshire
SG11 1SY
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 January 2001Dissolved (1 page)
16 October 1998Dissolution deferment (1 page)
16 October 1998Completion of winding up (1 page)
13 March 1998Receiver ceasing to act (1 page)
13 March 1998Receiver's abstract of receipts and payments (2 pages)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
29 October 1996Administrative Receiver's report (7 pages)
21 June 1996Registered office changed on 21/06/96 from: 28 st johns puckeridge hertfordshire SG11 1SY (1 page)
6 June 1996Appointment of receiver/manager (1 page)
12 January 1996Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995Registered office changed on 14/09/95 from: 26 hampshire terrace portsmouth PO1 2QB (1 page)