CLAYDON MICROGENERATION LIMITED
Overview
| Company Name | CLAYDON MICROGENERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07217520 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLAYDON MICROGENERATION LIMITED?
- Other construction installation (43290) / Construction
Where is CLAYDON MICROGENERATION LIMITED located?
| Registered Office Address | Bishops Court 17a The Broadway Old Hatfied AL9 5HZ Hatfield Herts United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLAYDON MICROGENERATION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 28, 2016 |
| Next Accounts Due On | Jan 28, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 28, 2015 |
What are the latest filings for CLAYDON MICROGENERATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Claydon House Edison Road Aylesbury Buckinghamshire HP19 8TE to Bishops Court 17a the Broadway Old Hatfied Hatfield Herts AL9 5HZ on Apr 12, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 28, 2014 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 29, 2014 to Apr 28, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 29, 2013 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Apr 29, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Philip Catterall as a director | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Apr 29, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Apr 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Vanessa Grunwald as a secretary | 1 pages | TM02 | ||||||||||
Cancellation of shares. Statement of capital on Oct 20, 2010
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Termination of appointment of Vanessa Grunwald as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Gary Malcolm Bates as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Philip Adrian Catterall as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CLAYDON MICROGENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BATES, Gary Malcolm | Secretary | The Broadway AL9 5HZ Old Hatfield Bishop's Court Hertfordshire United Kingdom | 154899100001 | |||||||||||
| BATES, Gary Malcolm | Director | The Broadway AL9 5HZ Old Hatfield Bishop's Court Hertfordshire United Kingdom | United Kingdom | British | 36588700001 | |||||||||
| GRUNWALD, Vanessa June | Secretary | Edison Road HP19 8TE Aylesbury Claydon House Buckinghamshire United Kingdom | 151749900001 | |||||||||||
| GRUNWALD, Vanessa June | Secretary | Edison Road HP19 8TE Aylesbury Claydon House Buckinghamshire United Kingdom | 151749700001 | |||||||||||
| RJP SECRETARIES LIMITED | Secretary | A C Court High Street KT7 0SR Thames Ditton 2 Surrey |
| 61999120002 | ||||||||||
| CATTERALL, Philip Adrian | Director | Edison Road HP19 8TE Aylesbury Claydon House Buckinghamshire United Kingdom | United Kingdom | British | 32915730001 | |||||||||
| GRUNWALD, Neville Robert Saville | Director | Edison Road HP19 8TE Aylesbury Claydon House Buckinghamshire United Kingdom | England | British | 154877730001 | |||||||||
| WEBB, Paul Anthony | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey | England | British | 151266410001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0