Company NameClayton Stirling And Co Ltd
Company StatusDissolved
Company Number03305110
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Nigel Jonathan Clayton
NationalityEnglish
StatusClosed
Appointed21 January 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressBlundells Shaw Norwood Lane
Meopham
Gravesend
Kent
DA13 0YE
Director NameMrs Lee Clayton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(7 years, 2 months after company formation)
Appointment Duration3 years (closed 03 April 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlundells Shaw
Norwood Lane
Meopham
Kent
DA13 0YE
Director NameMr Nigel Jonathan Clayton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressBlundells Shaw Norwood Lane
Meopham
Gravesend
Kent
DA13 0YE
Director NameJanet Francies Mary Webster
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleAccountants Assistant
Correspondence Address62b Broxholm Road
West Norwood
London
SE27 0BT
Secretary NameMrs Lee Clayton
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlundells Shaw
Norwood Lane
Meopham
Kent
DA13 0YE
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£53,079
Gross Profit£30,265
Net Worth£655
Cash£3,564
Current Liabilities£6,493

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2006Application for striking-off (1 page)
28 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 January 2006Return made up to 21/01/06; full list of members (6 pages)
24 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 January 2005New director appointed (2 pages)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 January 2004Return made up to 21/01/04; full list of members (8 pages)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Return made up to 21/01/03; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 February 2002New secretary appointed (2 pages)
29 January 2002Return made up to 21/01/02; full list of members (7 pages)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 February 2001Return made up to 21/01/01; full list of members (7 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Return made up to 21/01/00; full list of members (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
19 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 October 1998Full accounts made up to 31 December 1997 (5 pages)
13 October 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
27 January 1998Return made up to 21/01/98; full list of members (6 pages)
12 February 1997Secretary resigned (1 page)
21 January 1997Incorporation (16 pages)