About

Registered Number: 04607892
Date of Incorporation: 04/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: Claybrooke Park, Broad End Road, Walsoken, Wisbech, Cambridgeshire, PE14 7BQ

 

Claybrooke Contracts Ltd was registered on 04 December 2002 with its registered office in Wisbech in Cambridgeshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Kim Lorraine 20 July 2012 - 1
TAYLOR, Philip Jon 01 December 2014 - 1
JEFFREY, Michael John 04 December 2002 30 April 2006 1
RUDD, Jonathan 01 May 2006 20 July 2012 1
Secretary Name Appointed Resigned Total Appointments
ELLINGTON, Sallyanne 12 August 2006 20 July 2012 1
JEFFREY, Michelle Kerry 04 December 2002 12 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 16 September 2019
AA - Annual Accounts 21 January 2019
AA01 - Change of accounting reference date 21 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 11 June 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 01 August 2012
TM01 - Termination of appointment of director 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AP01 - Appointment of director 20 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 12 December 2005
225 - Change of Accounting Reference Date 03 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 15 December 2004
225 - Change of Accounting Reference Date 26 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.