Company NameRichard A. Clayden Limited
Company StatusDissolved
Company Number00501434
CategoryPrivate Limited Company
Incorporation Date16 November 1951(72 years, 5 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSamantha Hunter Horton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2001(50 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 19 December 2006)
RoleReceptionist
Correspondence AddressChelmer House
Braintree Road
Great Dunmow
Essex
CM6 1HT
Director NameJane Hunter Sawyer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2001(50 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 19 December 2006)
RoleHousewife
Correspondence Address164 Godfrey Way
Great Dunmow
Essex
CM6 2SQ
Director NameAndrew David Patrick Clayden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(50 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 19 December 2006)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address8 Harnham Drive
Great Notley
Braintree
CM77 7YX
Director NameAnthony Richard John Clayden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(50 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 19 December 2006)
RolePlasterer
Correspondence Address16 Brookfields
Stebbing
Essex
CM6 3SA
Secretary NameJane Hunter Sawyer
NationalityBritish
StatusClosed
Appointed16 August 2002(50 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address164 Godfrey Way
Great Dunmow
Essex
CM6 2SQ
Director NameMr David Richard Clayden
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1983(31 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 October 2001)
RoleProperty Manager
Correspondence AddressLanacre Chelmsford Road
Barnston
Great Dunmow
Essex
CM6 1LR
Director NameCharles Richard Tobias Harris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1993)
RoleSolicitor
Correspondence Address35 Constable Road
Norwich
Norfolk
NR4 6RW
Director NameMrs Maureen Pamela Horton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChelmer House Braintree Road
Dunmow
Essex
CM6 1HT
Secretary NameMrs Maureen Pamela Horton
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelmer House Braintree Road
Dunmow
Essex
CM6 1HT
Secretary NameAndrew David Patrick Clayden
NationalityBritish
StatusResigned
Appointed07 June 2002(50 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2002)
RolePainter And Decorator
Correspondence Address35 Pochard Way
Great Notley
Braintree
Essex
CM77 7WA

Location

Registered Address164 Godfrey Way
Great Dunmow
Essex
CM6 2SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Built Up AreaGreat Dunmow

Financials

Year2014
Net Worth£110,919
Cash£110,919

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006Application for striking-off (2 pages)
31 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 January 2005Return made up to 28/12/04; full list of members (9 pages)
19 January 2005Registered office changed on 19/01/05 from: 52 garden fields stebbing dunmow essex CM6 3RG (1 page)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 January 2004Return made up to 28/12/03; full list of members (9 pages)
12 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Registered office changed on 01/11/02 from: braintree road, dunmow, essex (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
15 February 2002Return made up to 28/12/01; full list of members (8 pages)
13 November 2001Director resigned (1 page)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 February 2001Return made up to 28/12/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2000Return made up to 28/12/99; no change of members (6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 January 1999Return made up to 28/12/98; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 January 1998Return made up to 28/12/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 January 1997Return made up to 28/12/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Auditor's resignation (2 pages)