Company NameClayton & Bamber (Buildings) Limited
Company StatusDissolved
Company Number00505215
CategoryPrivate Limited Company
Incorporation Date8 March 1952(72 years, 2 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJune Diana Bamber
NationalityBritish
StatusClosed
Appointed30 April 2004(52 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 18 February 2014)
RoleRetired
Correspondence AddressFarfield
Stortford Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameJune Diana Bamber
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(53 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 18 February 2014)
RoleRetired
Correspondence AddressFarfield
Stortford Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameMr Michael Dennis Bamber
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(58 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 18 February 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Buxton Road
London
E4 7DP
Director NameMr Dennis Drewery Bamber
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(39 years, 1 month after company formation)
Appointment Duration19 years (resigned 30 March 2010)
RoleRetired
Correspondence AddressFarfield Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameMr Norman Herbert Bamber
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(39 years, 1 month after company formation)
Appointment Duration13 years (resigned 12 April 2004)
RoleEngineer
Correspondence AddressFlat 11 Stonehill Court
London
E4 7NS
Director NameMr Bryan Frank Meering
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(39 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1993)
RoleCompany Director
Correspondence AddressBarrow Castle Rush Hill
Bath
Avon
BA2 2QR
Secretary NameMr Norman Herbert Bamber
NationalityBritish
StatusResigned
Appointed31 March 1991(39 years, 1 month after company formation)
Appointment Duration13 years (resigned 12 April 2004)
RoleCompany Director
Correspondence AddressFlat 11 Stonehill Court
London
E4 7NS
Director NameMrs Ruth Byron Meering
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(41 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 1998)
RoleCompany Director
Correspondence AddressBarrow Castle Rush Hill
Bath
Avon
BA2 2QR

Location

Registered AddressFarfield Stortford Road
Hatfield Heath
Bishops Stortford
Herts
CM22 7DL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath

Shareholders

1000 at £1June Diana Bamber
50.00%
Ordinary
500 at £1Mrs A.r. Ronn
25.00%
Ordinary
500 at £1Mrs M.e. Andrews
25.00%
Ordinary

Financials

Year2014
Net Worth£9,690
Cash£18,293
Current Liabilities£8,609

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (3 pages)
29 October 2013Application to strike the company off the register (3 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,000
(5 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,000
(5 pages)
22 August 2013Registered office address changed from Cartersfield Road Waltham Abbey Essex EN9 1JD on 22 August 2013 (1 page)
22 August 2013Director's details changed for Mr Michael Dennis Bamber on 5 August 2013 (2 pages)
22 August 2013Registered office address changed from Cartersfield Road Waltham Abbey Essex EN9 1JD on 22 August 2013 (1 page)
22 August 2013Director's details changed for Mr Michael Dennis Bamber on 5 August 2013 (2 pages)
3 August 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
3 August 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
4 October 2010Termination of appointment of Dennis Bamber as a director (2 pages)
4 October 2010Termination of appointment of Dennis Bamber as a director (2 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Appointment of Michael Dennis Bamber as a director (3 pages)
14 April 2010Appointment of Michael Dennis Bamber as a director (3 pages)
24 July 2009Return made up to 30/06/09; full list of members (6 pages)
24 July 2009Return made up to 30/06/09; full list of members (6 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Return made up to 31/03/08; no change of members (5 pages)
1 May 2008Return made up to 31/03/08; no change of members (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 May 2007Return made up to 31/03/07; full list of members (8 pages)
3 May 2007Return made up to 31/03/07; full list of members (8 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 March 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Return made up to 31/03/06; full list of members (8 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
8 May 2004Return made up to 31/03/04; full list of members (8 pages)
8 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 May 2003Return made up to 31/03/03; full list of members (8 pages)
14 May 2003Return made up to 31/03/03; full list of members (8 pages)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2001Full accounts made up to 31 December 2000 (8 pages)
23 May 2001Full accounts made up to 31 December 2000 (8 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1999Full accounts made up to 31 December 1998 (9 pages)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
12 May 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1998Full accounts made up to 31 December 1997 (11 pages)
21 April 1998Full accounts made up to 31 December 1997 (11 pages)
4 April 1997Return made up to 31/03/97; no change of members (4 pages)
4 April 1997Return made up to 31/03/97; no change of members (4 pages)
13 March 1997Full accounts made up to 31 December 1996 (13 pages)
13 March 1997Full accounts made up to 31 December 1996 (13 pages)
13 April 1996Full accounts made up to 31 December 1995 (10 pages)
13 April 1996Full accounts made up to 31 December 1995 (10 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
11 April 1995Return made up to 31/03/95; full list of members (6 pages)
11 April 1995Return made up to 31/03/95; full list of members (6 pages)
21 March 1995Full accounts made up to 31 December 1994 (10 pages)
21 March 1995Full accounts made up to 31 December 1994 (10 pages)