CLAYBROOK COMPUTING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLAYBROOK COMPUTING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01080301

Incorporation date

06/11/1972

Size

Full

Contacts

Registered address

Registered address

Sutherland House, Russell Way, Crawley, West Sussex RH10 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1972)
dot icon15/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2014
First Gazette notice for voluntary strike-off
dot icon19/03/2014
Application to strike the company off the register
dot icon11/03/2014
Appointment of Richard Mark Williams as a director
dot icon20/02/2014
Appointment of Susan Brigitta Rudzitis as a director
dot icon31/01/2014
Termination of appointment of Paul Bingham as a director
dot icon10/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon20/12/2013
Appointment of David Venus & Company Llp as a secretary
dot icon05/11/2013
Termination of appointment of Wayne Story as a director
dot icon24/09/2013
Termination of appointment of Peter Swabey as a secretary
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Appointment of Peter Kenneth Swabey as a secretary
dot icon09/08/2013
Termination of appointment of Sharon Atherton as a secretary
dot icon21/06/2013
Satisfaction of charge 7 in full
dot icon18/06/2013
Statement by directors
dot icon18/06/2013
Statement of capital on 2013-06-18
dot icon18/06/2013
Solvency statement dated 18/06/13
dot icon18/06/2013
Resolutions
dot icon27/12/2012
Appointment of Mr Martyn Hindley as a director
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon09/10/2012
Appointment of Mr Paul Brian Bingham as a director
dot icon09/10/2012
Termination of appointment of David Mawhinney as a director
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Appointment of Mr Wayne Andrew Story as a director
dot icon06/06/2012
Termination of appointment of Alasdair Marnoch as a director
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon29/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon03/12/2010
Termination of appointment of Ronald Barker as a director
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/11/2010
Appointment of Mr David Mawhinney as a director
dot icon10/05/2010
Termination of appointment of Timothy Robinson as a director
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/02/2010
Resolutions
dot icon02/02/2010
Statement of company's objects
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 12/12/08; full list of members
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Director's change of particulars / alasdair marnoch / 01/09/2008
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/12/2007
Return made up to 12/12/07; full list of members
dot icon11/07/2007
Full accounts made up to 2007-03-31
dot icon16/05/2007
Declaration of assistance for shares acquisition
dot icon09/05/2007
Particulars of mortgage/charge
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
New secretary appointed
dot icon16/01/2007
Return made up to 12/12/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon22/09/2006
Full accounts made up to 2006-03-31
dot icon28/06/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 12/12/05; full list of members
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
New director appointed
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Declaration of assistance for shares acquisition
dot icon01/08/2005
Resolutions
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Registered office changed on 27/07/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Director resigned
dot icon23/07/2005
Declaration of assistance for shares acquisition
dot icon14/07/2005
Particulars of mortgage/charge
dot icon13/05/2005
Return made up to 12/12/04; full list of members
dot icon08/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Declaration of assistance for shares acquisition
dot icon08/02/2005
Declaration of assistance for shares acquisition
dot icon08/02/2005
Declaration of assistance for shares acquisition
dot icon08/02/2005
Declaration of assistance for shares acquisition
dot icon08/02/2005
Declaration of assistance for shares acquisition
dot icon08/02/2005
Declaration of assistance for shares acquisition
dot icon07/02/2005
Full accounts made up to 2004-03-31
dot icon04/05/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon07/01/2004
Return made up to 12/12/03; full list of members
dot icon01/08/2003
Full accounts made up to 2003-03-31
dot icon15/05/2003
Auditor's resignation
dot icon17/12/2002
Return made up to 12/12/02; full list of members
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 12/12/01; full list of members
dot icon08/01/2002
Location of register of members address changed
dot icon08/01/2002
Location of debenture register address changed
dot icon15/01/2001
Return made up to 12/12/00; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon12/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Declaration of assistance for shares acquisition
dot icon02/10/2000
Declaration of assistance for shares acquisition
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
New secretary appointed
dot icon23/12/1999
Return made up to 12/12/99; full list of members
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Director's particulars changed
dot icon12/01/1999
Director's particulars changed
dot icon05/01/1999
Return made up to 12/12/98; full list of members
dot icon27/11/1998
Auditor's resignation
dot icon04/09/1998
Registered office changed on 04/09/98 from: concorde house 165 church street east woking surrey GU21 1HF
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
Director's particulars changed
dot icon05/01/1998
Return made up to 12/12/97; full list of members
dot icon08/10/1997
Director resigned
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon13/01/1997
Return made up to 21/12/96; full list of members
dot icon09/01/1997
Director's particulars changed
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon03/01/1996
Return made up to 21/12/95; full list of members
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Director's particulars changed
dot icon30/05/1995
Director's particulars changed
dot icon19/04/1995
Director's particulars changed
dot icon10/03/1995
Auditor's resignation
dot icon10/02/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full group accounts made up to 1994-05-31
dot icon21/10/1994
New secretary appointed
dot icon26/09/1994
Registered office changed on 26/09/94 from: church gate church street west woking surrey GU21 1DJ
dot icon08/09/1994
Accounting reference date shortened from 31/05 to 31/03
dot icon07/09/1994
Declaration of satisfaction of mortgage/charge
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Registered office changed on 18/04/94 from: redeham hall burstow horley surrey RH6 9RL
dot icon21/01/1994
Return made up to 16/12/93; change of members
dot icon28/11/1993
Full group accounts made up to 1993-05-31
dot icon19/01/1993
Return made up to 21/12/92; full list of members
dot icon22/12/1992
Full group accounts made up to 1992-05-31
dot icon17/03/1992
Full group accounts made up to 1991-05-31
dot icon14/01/1992
Return made up to 21/12/91; full list of members
dot icon17/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1991
Full group accounts made up to 1990-05-31
dot icon17/03/1991
Return made up to 20/12/90; full list of members
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Full group accounts made up to 1989-05-31
dot icon08/05/1990
Return made up to 21/12/89; full list of members
dot icon08/05/1990
Ad 30/11/89--------- £ si [email protected]=1113 £ ic 21649/22762
dot icon08/11/1989
Particulars of mortgage/charge
dot icon12/05/1989
Group accounts for a small company made up to 1988-05-31
dot icon12/05/1989
Return made up to 22/12/88; full list of members
dot icon14/04/1988
Group accounts for a small company made up to 1987-05-31
dot icon14/04/1988
Return made up to 17/12/87; full list of members
dot icon23/04/1987
Return made up to 01/01/87; full list of members
dot icon04/04/1987
Accounts for a small company made up to 1986-05-31
dot icon23/10/1986
Registered office changed on 23/10/86 from: 40 west street reigate surrey
dot icon23/06/1982
Certificate of change of name
dot icon17/05/1982
Resolutions
dot icon06/11/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Paul Brian
Director
04/10/2012 - 31/01/2014
17
Westwood, Roger Malcolm
Director
06/04/1994 - 08/07/2005
13
Robinson, Timothy Michael
Director
01/02/2006 - 19/04/2010
58
Burgess, Keith John
Secretary
15/02/2000 - 08/07/2005
29
Atherton, Sharon Anne
Secretary
23/02/2007 - 31/07/2013
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAYBROOK COMPUTING (HOLDINGS) LIMITED

CLAYBROOK COMPUTING (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 06/11/1972 with the registered office located at Sutherland House, Russell Way, Crawley, West Sussex RH10 1UH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYBROOK COMPUTING (HOLDINGS) LIMITED?

toggle

CLAYBROOK COMPUTING (HOLDINGS) LIMITED is currently Dissolved. It was registered on 06/11/1972 and dissolved on 15/07/2014.

Where is CLAYBROOK COMPUTING (HOLDINGS) LIMITED located?

toggle

CLAYBROOK COMPUTING (HOLDINGS) LIMITED is registered at Sutherland House, Russell Way, Crawley, West Sussex RH10 1UH.

What does CLAYBROOK COMPUTING (HOLDINGS) LIMITED do?

toggle

CLAYBROOK COMPUTING (HOLDINGS) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLAYBROOK COMPUTING (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/07/2014: Final Gazette dissolved via voluntary strike-off.