CLAYTON ANILINE COMPANY LIMITED

Delta House Delta House, Farnborough, GU14 0NL, Hampshire
StatusLIQUIDATION
Company No.00051877
CategoryPrivate Limited Company
Incorporated31 Mar 1897
Age127 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

CLAYTON ANILINE COMPANY LIMITED is an liquidation private limited company with number 00051877. It was incorporated 127 years, 1 month, 1 day ago, on 31 March 1897. The company address is Delta House Delta House, Farnborough, GU14 0NL, Hampshire.



Company Fillings

Restoration order of court

Date: 19 Oct 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 Nov 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 07 May 2004

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Jun 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Jan 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jan 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 02 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2001

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 18/09/97 from: hulley road, macclesfield, cheshire. SK10 2NX

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/97; no change of members

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 24 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 1995

Action Date: 25 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-25

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Resolution

Date: 08 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/94; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/92; no change of members

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 26/07/91 from: po box 2 ashton new road clayton manchester M11 4AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/05/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Resolution

Date: 21 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/90; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/07/89; no change of members

Documents

View document PDF

Legacy

Date: 05 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/05/88; no change of members

Documents

View document PDF

Legacy

Date: 05 Jan 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Resolution

Date: 22 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 09/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 20 Dec 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 02/07/86

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 31 Mar 1897

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMP DOMESTICS LIMITED

FLAT 3 TENNISON ROAD,SOUTH NORWOOD,SE25 5BF

Number:09974892
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HENRYS COFFEE AND TEA STORES LIMITED

THE OLD SCHOOL,CROMER,NR27 0AH

Number:09989340
Status:ACTIVE
Category:Private Limited Company

INTELISALES LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11517297
Status:ACTIVE
Category:Private Limited Company

JINGO COMMUNICATIONS LIMITED

9 CONINGHAM MEWS,LONDON,W12 9QW

Number:05360506
Status:ACTIVE
Category:Private Limited Company

JW WINDOWS AND INSTALLATIONS LTD

37 PEPPER STREET,SUTTON IN ASHFIELD,NG17 5GD

Number:11586389
Status:ACTIVE
Category:Private Limited Company

MELIUSSE LTD

45 FITZHARDING ROAD,BRISTOL,BS20 0EH

Number:10529055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source