Company NameThe Claydon Architectural Design Company Ltd
Company StatusDissolved
Company Number03403517
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameJoanna Mougharn Claydon Voyce
NationalityBritish
StatusClosed
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Beeleigh Road
Maldon
Essex
CM9 5QJ
Director NameAnthony John Claydon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 23 November 2004)
RoleChartered Designer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Beeleigh Road
Maldon
Essex
CM9 5QJ
Director NameMrs Katayoon Claydon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Beeleigh Road
Maldon
Essex
CM9 5QJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£4,133
Cash£70
Current Liabilities£5,632

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
28 October 2003Secretary's particulars changed (1 page)
24 September 2003Return made up to 15/07/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Return made up to 15/07/02; full list of members (5 pages)
24 October 2002Director resigned (1 page)
11 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 July 2001Return made up to 15/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 August 2000Return made up to 15/07/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 July 1999Return made up to 15/07/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 July 1998Return made up to 15/07/98; full list of members (6 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Registered office changed on 29/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)