CLAYTON,SON & CO.LIMITED

Clayton Works Clayton Works, Hunslet, LS10 2BH, Leeds
StatusDISSOLVED
Company No.00691719
CategoryPrivate Limited Company
Incorporated05 May 1961
Age63 years, 1 month
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 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

Gazette dissolved compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 20 Jan 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 27 May 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 29 Mar 2005

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2004

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 30/06/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Resolution

Date: 07 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 15 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

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

Memorandum articles

Date: 17 Nov 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/93; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 04/06/92; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/06/91; no change of members

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/06/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/06/89; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/06/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/05/87; 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

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

View document PDF

Legacy

Date: 18 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 27/05/86; full list of members

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 05 May 1961

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Incorporation company

Date: 05 May 1961

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APAB LIMITED

KNOLL HOUSE, KNOLL ROAD,SURREY,GU15 3SY

Number:05424530
Status:ACTIVE
Category:Private Limited Company

AVORY HOLDINGS LIMITED

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

KIPPIE C.I.C.

23 MONTGOMERY CLOSE,LONDONDERRY,BT47 5NW

Number:NI640861
Status:ACTIVE
Category:Community Interest Company

LINENMILL LTD

28 CARLETON STREET,PORTADOWN,BT62 3EP

Number:NI619052
Status:ACTIVE
Category:Private Limited Company

SHAMALYTICS LIMITED

FLAT 3, DYNELEY HALL LEEDS ROAD,LEEDS,LS16 9BQ

Number:07392485
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