Company NameClayton Lyon Promotions Limited
Company StatusDissolved
Company Number04458748
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Andrew Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 August 2006)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Kingsgate Road
West Hampstead
London
NW6 2JG
Secretary NamePhilip Laing
NationalityBritish
StatusClosed
Appointed04 July 2002(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (closed 29 August 2006)
RoleCompany Director
Correspondence Address2 Church Close
Loughton
Essex
IG10 1LQ
Secretary NameGareth McCreal
NationalityBritish
StatusResigned
Appointed21 June 2002(1 week, 3 days after company formation)
Appointment Duration1 week, 5 days (resigned 03 July 2002)
RoleCompany Director
Correspondence Address26 Hookstone Way
Woodford Green
Essex
IG8 7LF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£34,432
Cash£34,430

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
15 November 2005Administrator's progress report (4 pages)
15 November 2005Notice of automatic end of Administration (4 pages)
22 June 2005Administrator's progress report (5 pages)
8 February 2005Statement of administrator's proposal (24 pages)
26 November 2004Registered office changed on 26/11/04 from: unit 5 marlborough business centre 96 george lane south woodford london E18 1AD (1 page)
25 November 2004Appointment of an administrator (1 page)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
31 July 2003Return made up to 11/06/03; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 100 kingsgate road west hampstead london NW6 2JG (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Ad 11/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
11 June 2002Incorporation (14 pages)