Company NameM.E.G. Clay Design Ltd
Company StatusDissolved
Company Number09098585
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Marie Jane Green
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr Martin Easter Green
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Martin Green
66.67%
Ordinary A
1 at £1Marie Green
33.33%
Ordinary A

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
28 April 2020Application to strike the company off the register (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
7 July 2017Notification of Martin Easter Green as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Notification of Martin Easter Green as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Martin Easter Green as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Marie Jane Green as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Marie Jane Green as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Marie Jane Green as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(3 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(3 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(3 pages)
23 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)