Company NameThe Claybury Trust
Company StatusDissolved
Company Number03234485
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 August 1996(27 years, 8 months ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMs Delva Frances Patman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Southwood Lane
Highgate
N6 5EE
Director NameSarah Bailey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 11 November 2003)
RoleSales & Marketing Dir
Country of ResidenceEngland
Correspondence Address9 Henley Road
Marlow
Bucks
SL7 2BZ
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 11 November 2003)
RoleDirector/Solicitor
Correspondence Address4 Hollycombe
Coopers Hill Lane
Englefield Green
Surrey
TW20 0LQ
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed06 August 1996(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameEleanor Abercrombie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address22 Chancery Lane
London
WC2 1LT
Director NameTrevor Denis Blaney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleSolicitor
Correspondence Address190 Strand
London
WC2R 1JN
Director NameJeremy John Edge
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1998)
RoleChartered Surveyor
Correspondence Address22 Chancery Lane
London
WC2A 1LT
Director NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1999)
RoleChartered Secretary
Correspondence AddressThe Firs 52 Park Lane East
Reigate
Surrey
RH2 8HR

Location

Registered Address190 Strand
London
WC2R 1JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2003Annual return made up to 06/08/03 (4 pages)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Application for striking-off (1 page)
28 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 August 2001Annual return made up to 06/08/01 (5 pages)
12 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
27 September 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
31 August 2000Annual return made up to 06/08/00 (5 pages)
22 August 2000Director resigned (1 page)
17 August 1999Annual return made up to 06/08/99 (7 pages)
13 January 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
28 August 1998Annual return made up to 06/08/98 (7 pages)
3 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
22 May 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (3 pages)
19 March 1998New director appointed (3 pages)
10 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
26 August 1997Annual return made up to 06/08/97 (5 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
6 August 1996Incorporation (23 pages)