Company NameClausemexico Limited
DirectorsRobin Alec Bayford and Christopher David Legge
Company StatusDissolved
Company Number03800495
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameChristopher David Legge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Kingsclere
Newbury
Berks
RG20 5SP
Secretary NameMr Robin Alec Bayford
NationalityBritish
StatusCurrent
Appointed27 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameMr Philip George Brown
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1999)
RoleStockbroker
Correspondence AddressPark Cottage
Gannock Park
Deganwy
Conwy
LL31 9PZ
Wales
Director NameColin Andrew Wickens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1999)
RoleStockbroker
Correspondence AddressBraddon Lodge 1 Ebberston Road West
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4AP
Wales
Secretary NameColin Andrew Wickens
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1999)
RoleStockbroker
Correspondence AddressBraddon Lodge 1 Ebberston Road West
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4AP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£107,666

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 April 2007Dissolved (1 page)
15 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 September 2006Registered office changed on 28/09/06 from: 12 smithfield street london EC1A 9BD (1 page)
26 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2006Appointment of a voluntary liquidator (1 page)
26 September 2006Declaration of solvency (3 pages)
8 August 2006Return made up to 05/07/06; full list of members (7 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
16 March 2006Full accounts made up to 30 September 2005 (9 pages)
21 July 2005Return made up to 05/07/05; full list of members (7 pages)
2 March 2005Full accounts made up to 24 September 2004 (8 pages)
2 August 2004Return made up to 05/07/04; full list of members (7 pages)
8 March 2004Full accounts made up to 26 September 2003 (8 pages)
24 July 2003Return made up to 05/07/03; full list of members (7 pages)
24 December 2002Full accounts made up to 27 September 2002 (7 pages)
14 May 2002Auditor's resignation (2 pages)
27 December 2001Full accounts made up to 30 September 2001 (8 pages)
11 July 2001Return made up to 05/07/01; full list of members (6 pages)
12 March 2001Full accounts made up to 30 September 2000 (8 pages)
2 August 2000Return made up to 05/07/00; full list of members (6 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: park cottage gannock park, deganwy conwy gwynedd LL31 9PZ (1 page)
28 October 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
5 July 1999Incorporation (13 pages)