Company NameClaymead Limited
DirectorBrianjohn Potter
Company StatusLiquidation
Company Number02870060
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBrianjohn Potter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Forstall
Leigh
Tonbridge
Kent
TN11 8QG
Secretary NameKym Wood
NationalityBritish
StatusCurrent
Appointed10 January 1997(3 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence Address16 Shortlands Road
Kingston Upon Thames
Surrey
KT2 6HD
Director NameEric Vincent Patton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address115 York Road
Maidstone
Kent
ME15 7QX
Director NameBrianjohn Potter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressFlete Cottage Critchfield Road
Bosham
West Sussex
PO18 8HH
Secretary NameBrianjohn Potter
NationalityBritish
StatusResigned
Appointed10 November 1993(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressFlete Cottage Critchfield Road
Bosham
West Sussex
PO18 8HH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.cla.co.uk/
Email address[email protected]
Telephone07 313624071
Telephone regionMobile

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2003
Net Worth-£22,239
Cash£918
Current Liabilities£63,248

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Next Accounts Due30 July 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due23 November 2016 (overdue)

Filing History

25 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
9 July 2010Liquidators' statement of receipts and payments to 7 August 2007 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 February 2007 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 February 2008 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 February 2007 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
9 July 2010Liquidators' statement of receipts and payments to 7 February 2007 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
9 July 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 August 2006 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 February 2008 (5 pages)
9 July 2010Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 August 2007 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 August 2006 (5 pages)
9 July 2010Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
9 July 2010Liquidators' statement of receipts and payments to 7 August 2006 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 August 2007 (5 pages)
9 July 2010Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
9 July 2010Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
9 July 2010Liquidators' statement of receipts and payments to 7 February 2008 (5 pages)
23 August 2005Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
18 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Statement of affairs (6 pages)
18 August 2005Appointment of a voluntary liquidator (1 page)
5 July 2005Registered office changed on 05/07/05 from: unit 27 addington business centre vulcan way new addington croydon CR0 9UG (1 page)
8 December 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
13 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 December 2003Return made up to 09/11/03; full list of members (6 pages)
17 July 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Return made up to 09/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(6 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 November 2001Return made up to 09/11/01; full list of members (6 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1999Return made up to 09/11/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1999Return made up to 09/11/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 September 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
18 February 1997Full accounts made up to 31 March 1996 (9 pages)
18 February 1997New secretary appointed (2 pages)
13 December 1996Director resigned (1 page)
4 December 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 1995Return made up to 09/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995Full accounts made up to 31 March 1995 (9 pages)