Company NameClaydon Heating Limited
Company StatusDissolved
Company Number04941424
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAlan Stephen Claydon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Priory Road
Noak Hill
Essex
RM3 9AT
Secretary NameLorraine Denise Claydon
NationalityBritish
StatusClosed
Appointed24 May 2005(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 09 February 2016)
RoleCompany Director
Correspondence Address36 Priory Road
Noak Hill
Romford
Essex
RM3 9AT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBarbara Joyce Claydon
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address65 Roding Way
Wickford
Essex
SS12 9BD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.claydonheating.co.uk

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alan Stephen Claydon
50.00%
Ordinary
50 at £1Lorraine Denise Claydon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,652
Cash£447
Current Liabilities£3,796

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Alan Stephen Claydon on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Stephen Claydon on 1 October 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 23/10/08; full list of members (3 pages)
4 November 2008Secretary's change of particulars / lorraine hazelwood / 10/10/2008 (1 page)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 23/10/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Return made up to 23/10/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2005Nc inc already adjusted 10/02/05 (1 page)
9 November 2005Return made up to 23/10/05; full list of members (2 pages)
31 October 2005Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Registered office changed on 30/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
23 October 2003Incorporation (18 pages)