Company NameClayton Kitchen Installation Limited
Company StatusDissolved
Company Number04623590
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRobin Jon Beattie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(8 months after company formation)
Appointment Duration12 years, 3 months (closed 17 November 2015)
RoleGas Fitter
Country of ResidenceUnited Kingdom
Correspondence Address3 Chiltern Close
Colchester
Essex
CO1 1ZS
Director NamePaul Leon Ayton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleKitchen Installation
Correspondence Address177 London Road
Colchester
Essex
CO3 8PB
Director NameJames Lee Clark
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleKitchen Designer
Correspondence Address2 Herbert Close
Sudbury
CO10 1QG
Secretary NamePaul Leon Ayton
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleKitchen Installation
Correspondence Address177 London Road
Colchester
Essex
CO3 8PB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Robin Jon Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,776
Cash£8,498
Current Liabilities£206,304

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
13 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 3
(3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for Robin Jon Beattie on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Appointment terminated secretary paul ayton (1 page)
26 August 2009Return made up to 23/12/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Appointment terminated director james clark (1 page)
2 October 2008Appointment terminated director paul ayton (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Return made up to 23/12/07; full list of members (3 pages)
15 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 23/12/04; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 September 2004Particulars of mortgage/charge (3 pages)
30 December 2003Return made up to 23/12/03; full list of members (7 pages)
10 September 2003Ad 21/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 September 2003New director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
23 December 2002Incorporation (12 pages)