CLAYTON,SON & CO.LIMITED
Status | DISSOLVED |
Company No. | 00691719 |
Category | Private Limited Company |
Incorporated | 05 May 1961 |
Age | 63 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 10 days |
SUMMARY
CLAYTON,SON & CO.LIMITED is an dissolved private limited company with number 00691719. It was incorporated 63 years, 1 month ago, on 05 May 1961 and it was dissolved 1 year, 10 months, 10 days ago, on 26 July 2022. The company address is Clayton Works Clayton Works, Hunslet, LS10 2BH, Leeds.
Company Fillings
Restoration order of court
Date: 20 Jan 2016
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 27 May 2010
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 29 Mar 2005
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 01 Nov 2004
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 30 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/06/03
Documents
Accounts with accounts type dormant
Date: 19 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 21 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/00; full list of members
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 17 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/99; no change of members
Documents
Accounts with accounts type full
Date: 05 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/98; full list of members
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/97; full list of members
Documents
Legacy
Date: 19 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 19/03/97 from: moor end workks hunslet leeds LS10 2BH
Documents
Legacy
Date: 07 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 15 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/96; full list of members
Documents
Legacy
Date: 29 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 Jul 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jul 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/95; no change of members
Documents
Legacy
Date: 14 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 04 Aug 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 04/06/94; no change of members
Documents
Legacy
Date: 07 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 30 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/93; full list of members
Documents
Legacy
Date: 11 Nov 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 04/06/92; no change of members
Documents
Legacy
Date: 06 Apr 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/06/91; no change of members
Documents
Legacy
Date: 13 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 20 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Jul 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 27 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/06/90; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 16 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/06/89; full list of members
Documents
Legacy
Date: 20 Feb 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jun 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 30 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/06/88; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 15 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 18 Jun 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 18 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 27/05/86; full list of members
Documents
Certificate change of name company
Date: 10 May 1961
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 10/05/61
Documents
Miscellaneous
Date: 05 May 1961
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
KNOLL HOUSE, KNOLL ROAD,SURREY,GU15 3SY
Number: | 05424530 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 08612625 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES WHYTE CONSTRUCTION LIMITED
BUNNY HALL LOUGHBOROUGH ROAD,NOTTINGHAM,NG11 6QT
Number: | 11163006 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 MONTGOMERY CLOSE,LONDONDERRY,BT47 5NW
Number: | NI640861 |
Status: | ACTIVE |
Category: | Community Interest Company |
28 CARLETON STREET,PORTADOWN,BT62 3EP
Number: | NI619052 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, DYNELEY HALL LEEDS ROAD,LEEDS,LS16 9BQ
Number: | 07392485 |
Status: | ACTIVE |
Category: | Private Limited Company |