CLAYTON OF CHESTERFIELD LIMITED

Register to unlock more data on OkredoRegister

CLAYTON OF CHESTERFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02912896

Incorporation date

25/03/1994

Size

Small

Contacts

Registered address

Registered address

Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham NG1 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1994)
dot icon06/09/2023
Final Gazette dissolved following liquidation
dot icon06/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2022
Liquidators' statement of receipts and payments to 2022-11-01
dot icon18/12/2021
Liquidators' statement of receipts and payments to 2021-11-01
dot icon06/01/2021
Liquidators' statement of receipts and payments to 2020-11-01
dot icon21/05/2020
Removal of liquidator by court order
dot icon21/05/2020
Appointment of a voluntary liquidator
dot icon31/12/2019
Liquidators' statement of receipts and payments to 2019-11-01
dot icon27/11/2018
Registered office address changed from The Tannery Clayton Street Chesterfield Derbyshire S41 0DU to Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 2018-11-27
dot icon22/11/2018
Appointment of a voluntary liquidator
dot icon22/11/2018
Statement of affairs
dot icon22/11/2018
Resolutions
dot icon10/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon23/10/2017
Satisfaction of charge 029128960005 in full
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2017
Registration of charge 029128960007, created on 2017-06-23
dot icon26/06/2017
Registration of charge 029128960006, created on 2017-06-22
dot icon03/05/2017
Confirmation statement made on 2017-03-25 with updates
dot icon18/11/2016
Appointment of Mr Richard Anthony Farrow as a director on 2016-10-01
dot icon08/09/2016
Accounts for a small company made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon04/01/2016
Auditor's resignation
dot icon06/08/2015
Accounts for a small company made up to 2014-12-31
dot icon24/06/2015
Appointment of Dr Michael Redwood as a director on 2015-05-23
dot icon27/04/2015
Registration of charge 029128960004, created on 2015-04-24
dot icon27/04/2015
Registration of charge 029128960005, created on 2015-04-24
dot icon27/04/2015
Satisfaction of charge 1 in full
dot icon20/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mr Jonathan Peter Morris Bird on 2015-04-20
dot icon07/05/2014
Resolutions
dot icon23/04/2014
Appointment of Mr Ian Thomson Walker as a director
dot icon23/04/2014
Appointment of Mr Matthew Henry Abbott as a director
dot icon23/04/2014
Appointment of Mrs Caroline Anne Douglas as a director
dot icon23/04/2014
Termination of appointment of Joseph Dewhurst as a director
dot icon23/04/2014
Termination of appointment of Arthur Birkin as a director
dot icon23/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon03/04/2014
Accounts for a small company made up to 2013-12-31
dot icon19/03/2014
Satisfaction of charge 3 in full
dot icon20/08/2013
Accounts for a small company made up to 2012-12-31
dot icon04/07/2013
Termination of appointment of Patrick Stevens as a director
dot icon19/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon16/04/2013
Appointment of Dr Peter Laight as a director
dot icon01/02/2013
Appointment of Mr Jonathan Peter Morris Bird as a director
dot icon13/11/2012
Miscellaneous
dot icon05/07/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon31/05/2012
Accounts for a small company made up to 2011-12-31
dot icon29/06/2011
Termination of appointment of Peter Laight as a director
dot icon28/06/2011
Accounts for a small company made up to 2010-12-31
dot icon16/05/2011
Appointment of Mr Patrick Arthur George Stevens as a director
dot icon14/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Arthur Birkin as a secretary
dot icon13/12/2010
Appointment of Mrs Caroline Anne Douglas as a secretary
dot icon13/12/2010
Termination of appointment of Barry Knight as a director
dot icon25/06/2010
Accounts for a small company made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon18/05/2010
Appointment of Mr Arthur Barrie Birkin as a secretary
dot icon31/07/2009
Accounts for a small company made up to 2008-12-31
dot icon30/03/2009
Return made up to 25/03/09; full list of members
dot icon27/12/2008
Accounts for a small company made up to 2007-12-31
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2008
Return made up to 25/03/08; full list of members
dot icon22/09/2008
Location of register of members
dot icon22/09/2008
Appointment terminated secretary andrew drennan
dot icon03/09/2008
Director appointed arthur barrie birkin
dot icon22/04/2008
Appointment terminated director jonathan bird
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon24/04/2007
Return made up to 25/03/07; full list of members
dot icon24/04/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon16/10/2006
Accounts for a small company made up to 2005-12-31
dot icon04/08/2006
New director appointed
dot icon31/03/2006
Return made up to 25/03/06; change of members
dot icon10/03/2006
Particulars of mortgage/charge
dot icon19/09/2005
Accounts for a small company made up to 2004-12-31
dot icon19/09/2005
Director resigned
dot icon04/04/2005
Return made up to 25/03/05; change of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon08/11/2004
Director resigned
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon02/04/2004
Return made up to 25/03/04; full list of members
dot icon08/10/2003
Accounts for a small company made up to 2002-12-31
dot icon31/03/2003
Return made up to 25/03/03; no change of members
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon02/04/2002
Return made up to 25/03/02; no change of members
dot icon07/02/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon10/04/2001
Return made up to 25/03/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/04/2000
Return made up to 25/03/00; no change of members
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon30/04/1999
Return made up to 25/03/99; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon24/04/1998
Return made up to 25/03/98; full list of members
dot icon07/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/04/1997
Return made up to 25/03/97; change of members
dot icon11/09/1996
Accounts for a small company made up to 1995-12-31
dot icon09/05/1996
Return made up to 25/03/96; no change of members
dot icon20/03/1996
Director resigned
dot icon20/07/1995
Accounts for a small company made up to 1994-12-31
dot icon20/07/1995
New director appointed
dot icon18/04/1995
Return made up to 25/03/95; full list of members
dot icon12/04/1995
Statement of affairs
dot icon12/04/1995
Ad 16/08/94--------- £ si [email protected]
dot icon26/01/1995
Ad 16/08/94--------- £ si [email protected]=199998 £ ic 2/200000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounting reference date notified as 31/12
dot icon22/08/1994
Resolutions
dot icon22/08/1994
Resolutions
dot icon22/08/1994
Resolutions
dot icon17/08/1994
Certificate of change of name
dot icon17/08/1994
Memorandum and Articles of Association
dot icon17/08/1994
£ nc 100/200000 13/05/94
dot icon17/08/1994
S-div 13/05/94
dot icon17/08/1994
Secretary resigned;director resigned;new director appointed
dot icon05/06/1994
Registered office changed on 05/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/06/1994
New director appointed
dot icon05/06/1994
New director appointed
dot icon05/06/1994
New director appointed
dot icon05/06/1994
Secretary resigned;director resigned;new director appointed
dot icon05/06/1994
New secretary appointed
dot icon25/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLAYTON OF CHESTERFIELD LIMITED

CLAYTON OF CHESTERFIELD LIMITED is an(a) Dissolved company incorporated on 25/03/1994 with the registered office located at Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ. There is currently no 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 CLAYTON OF CHESTERFIELD LIMITED?

toggle

CLAYTON OF CHESTERFIELD LIMITED is currently Dissolved. It was registered on 25/03/1994 and dissolved on 06/09/2023.

Where is CLAYTON OF CHESTERFIELD LIMITED located?

toggle

CLAYTON OF CHESTERFIELD LIMITED is registered at Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ.

What does CLAYTON OF CHESTERFIELD LIMITED do?

toggle

CLAYTON OF CHESTERFIELD LIMITED operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

What is the latest filing for CLAYTON OF CHESTERFIELD LIMITED?

toggle

The latest filing was on 06/09/2023: Final Gazette dissolved following liquidation.