CLAYTON STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLAYTON STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03059055

Incorporation date

18/05/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne NE4 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1995)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2021
Satisfaction of charge 1 in full
dot icon24/11/2020
First Gazette notice for voluntary strike-off
dot icon13/11/2020
Application to strike the company off the register
dot icon12/11/2020
Unaudited abridged accounts made up to 2020-10-31
dot icon10/11/2020
Previous accounting period extended from 2020-08-31 to 2020-10-31
dot icon06/11/2020
Registered office address changed from 89 Side Cliff Road Fulwell Sunderland SR6 9JR England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2020-11-06
dot icon21/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon19/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/11/2016
Registered office address changed from 4 Hawthorn Terrace South Bents Sunderland Tyne & Wear SR6 8BE to 89 Side Cliff Road Fulwell Sunderland SR6 9JR on 2016-11-24
dot icon26/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon11/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon27/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon26/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon26/05/2011
Director's details changed for Mr James William Andrews on 2011-05-26
dot icon04/03/2011
Director's details changed for Mr James William Andrews on 2011-03-03
dot icon04/03/2011
Secretary's details changed for Mrs Brenda Andrews on 2011-03-03
dot icon04/03/2011
Registered office address changed from 9 Wheatsheaf Court North Haven Sunderland Tyne & Wear SR6 0RF United Kingdom on 2011-03-04
dot icon08/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/08/2010
Secretary's details changed for Brenda Andrews on 2010-07-30
dot icon06/08/2010
Director's details changed for Mr James William Andrews on 2010-07-30
dot icon06/08/2010
Director's details changed for Mr James William Andrews on 2010-07-30
dot icon06/08/2010
Director's details changed for Mr James William Andrews on 2010-07-30
dot icon05/08/2010
Registered office address changed from 23 Seaburn Gardens Seaburn Tyne & Wear SR6 8BT on 2010-08-05
dot icon16/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/06/2009
Return made up to 19/05/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon24/06/2008
Return made up to 19/05/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/07/2007
Return made up to 19/05/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/06/2006
Return made up to 19/05/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/05/2005
Return made up to 19/05/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/06/2004
Return made up to 19/05/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon18/06/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon28/05/2003
Return made up to 19/05/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/05/2002
Return made up to 19/05/02; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon22/06/2001
Return made up to 19/05/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-09-30
dot icon25/05/2000
Return made up to 19/05/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-09-30
dot icon25/05/1999
Return made up to 19/05/99; full list of members
dot icon09/03/1999
Accounts for a small company made up to 1998-09-30
dot icon22/05/1998
Return made up to 19/05/98; no change of members
dot icon15/12/1997
Full accounts made up to 1997-09-30
dot icon02/06/1997
Return made up to 19/05/97; no change of members
dot icon15/05/1997
Registered office changed on 15/05/97 from: 13 weardale avenue south berts sunderland tyne and wear SR6 8AS
dot icon20/12/1996
Full accounts made up to 1996-09-30
dot icon12/11/1996
Registered office changed on 12/11/96 from: 194 queen alexandra road sunderland tyne & wear SR3 1XQ
dot icon26/05/1996
Return made up to 19/05/96; full list of members
dot icon13/11/1995
Registered office changed on 13/11/95 from: 12 cleveland view sunderland SR6 8AP
dot icon13/11/1995
Secretary's particulars changed
dot icon13/11/1995
Director's particulars changed
dot icon05/10/1995
Particulars of mortgage/charge
dot icon14/06/1995
Accounting reference date notified as 30/09
dot icon14/06/1995
Ad 26/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2020
dot iconLast change occurred
30/10/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/10/2020
dot iconNext account date
30/10/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
18/05/1995 - 18/05/1995
36021
Andrews, James William
Director
18/05/1995 - Present
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/05/1995 - 18/05/1995
38039
Andrews, Brenda
Secretary
18/05/1995 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAYTON STREET PROPERTIES LIMITED

CLAYTON STREET PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/05/1995 with the registered office located at 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne NE4 7YL. There are currently 2 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 STREET PROPERTIES LIMITED?

toggle

CLAYTON STREET PROPERTIES LIMITED is currently Dissolved. It was registered on 18/05/1995 and dissolved on 15/03/2021.

Where is CLAYTON STREET PROPERTIES LIMITED located?

toggle

CLAYTON STREET PROPERTIES LIMITED is registered at 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne NE4 7YL.

What does CLAYTON STREET PROPERTIES LIMITED do?

toggle

CLAYTON STREET PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLAYTON STREET PROPERTIES LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.