Company NameClaydons Limited
Company StatusDissolved
Company Number03937655
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNicholas Stuart Claydon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleInstallation Manager
Correspondence Address23 Manor Road
Benfleet
Essex
SS7 4BE
Director NameSydney John Claydon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleShop Manager
Correspondence Address15 Weel Road
Canvey Island
Essex
SS8 7NN
Secretary NameCaroline Elizabeth Claydon
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Accountant
Correspondence AddressEllwood
Gardiners Lane North, Crays Hill
Billericay
Essex
CM11 2XA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4-6 High Street
Hadleigh
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£780,637
Gross Profit£104,054
Net Worth-£5,143
Cash£7,331
Current Liabilities£127,475

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
27 April 2007Application for striking-off (1 page)
12 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
31 March 2006Return made up to 01/03/06; full list of members (3 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
10 January 2006Registered office changed on 10/01/06 from: unit 25 sadlers hall farm sadlers farm, london road basildon essex SS13 2HD (1 page)
21 March 2005Return made up to 01/03/05; full list of members (3 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
5 May 2004Return made up to 01/03/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
12 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
8 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
20 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
29 March 2001Return made up to 01/03/01; full list of members (6 pages)
12 September 2000Ad 01/05/00--------- £ si 42965@1=42965 £ ic 1/42966 (2 pages)
11 August 2000Registered office changed on 11/08/00 from: spec house 83 elm road leigh on sea essex SS9 1SP (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
1 March 2000Incorporation (17 pages)