Company NameClays Nightclub Ltd
Company StatusDissolved
Company Number06664864
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 7 months ago)
Dissolution Date10 July 2013 (10 years, 8 months ago)
Previous NameWhitestrand Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Clay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1014 Melton Road
Syston
Leicester
Leicestershire
LE7 2NN
Secretary NameThelma Clay
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Dale Court Grove Hill
South Woodford
London
E18 2JD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 23 September 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at 1David Clay
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
10 April 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 27 July 2011 (6 pages)
11 January 2012Liquidators statement of receipts and payments to 27 July 2011 (6 pages)
11 January 2012Liquidators' statement of receipts and payments to 27 July 2011 (6 pages)
9 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2010Appointment of a voluntary liquidator (1 page)
9 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-28
(1 page)
9 August 2010Statement of affairs with form 4.19 (4 pages)
9 August 2010Appointment of a voluntary liquidator (1 page)
9 August 2010Statement of affairs with form 4.19 (4 pages)
5 August 2010Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 5 August 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Return made up to 05/08/09; full list of members (3 pages)
20 August 2009Return made up to 05/08/09; full list of members (3 pages)
29 December 2008Director appointed david clay (2 pages)
29 December 2008Director appointed david clay (2 pages)
29 December 2008Secretary appointed thelma clay (2 pages)
29 December 2008Secretary appointed thelma clay (2 pages)
24 December 2008Company name changed whitestrand LTD\certificate issued on 24/12/08 (2 pages)
24 December 2008Company name changed whitestrand LTD\certificate issued on 24/12/08 (2 pages)
23 September 2008Registered office changed on 23/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
23 September 2008Registered office changed on 23/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
23 September 2008Appointment terminated director yomtov jacobs (1 page)
23 September 2008Appointment Terminated Director yomtov jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
5 August 2008Incorporation (9 pages)
5 August 2008Incorporation (9 pages)