CLAYTON ANILINE COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 00051877 |
Category | Private Limited Company |
Incorporated | 31 Mar 1897 |
Age | 127 years, 1 month, 1 day |
Jurisdiction | England 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
Court order
Date: 07 May 2004
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 19 Sep 2002
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 19 Jun 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Jan 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation voluntary declaration of solvency
Date: 02 Jan 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 02 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2001
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
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
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
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; no change of members
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; full list of members
Documents
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
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/97; no change of members
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Resolution
Date: 24 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 21 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/96; no change of members
Documents
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
Legacy
Date: 23 Jun 1995
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 08 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/94; no change of members
Documents
Legacy
Date: 05 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 05 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/93; full list of members
Documents
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
Legacy
Date: 01 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/92; no change of members
Documents
Legacy
Date: 07 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
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
Legacy
Date: 26 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/05/91; no change of members
Documents
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
Resolution
Date: 21 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/90; full list of members
Documents
Legacy
Date: 30 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 15 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/07/89; no change of members
Documents
Legacy
Date: 05 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/05/88; no change of members
Documents
Legacy
Date: 05 Jan 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
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
Resolution
Date: 22 Jan 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/06/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 20 Dec 1986
Category: Annual-return
Type: 363
Description: Annual return made up to 02/07/86
Documents
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
Legacy
Date: 18 Dec 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
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 |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11517297 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
45 FITZHARDING ROAD,BRISTOL,BS20 0EH
Number: | 10529055 |
Status: | ACTIVE |
Category: | Private Limited Company |