About

Registered Number: 01379641
Date of Incorporation: 20/07/1978 (45 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2017 (6 years and 10 months ago)
Registered Address: C/O, GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Claydon Aluminium Ltd was founded on 20 July 1978 and are based in London, it's status at Companies House is "Dissolved". Jones, Mark, Higgs, Tony Malcolm Ernest are the current directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark 03 June 2005 - 1
HIGGS, Tony Malcolm Ernest N/A 07 November 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2017
4.68 - Liquidator's statement of receipts and payments 21 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 March 2017
4.68 - Liquidator's statement of receipts and payments 20 February 2017
4.68 - Liquidator's statement of receipts and payments 10 August 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
4.68 - Liquidator's statement of receipts and payments 03 February 2015
4.68 - Liquidator's statement of receipts and payments 01 August 2014
4.68 - Liquidator's statement of receipts and payments 16 January 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 19 January 2012
4.68 - Liquidator's statement of receipts and payments 11 November 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2011
AD01 - Change of registered office address 12 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 16 August 2011
4.68 - Liquidator's statement of receipts and payments 19 January 2011
4.68 - Liquidator's statement of receipts and payments 27 October 2010
4.68 - Liquidator's statement of receipts and payments 31 March 2010
4.68 - Liquidator's statement of receipts and payments 31 March 2010
4.68 - Liquidator's statement of receipts and payments 07 August 2009
287 - Change in situation or address of Registered Office 24 July 2008
2.34B - N/A 11 July 2008
2.24B - N/A 27 February 2008
2.23B - N/A 17 October 2007
2.17B - N/A 27 September 2007
2.16B - N/A 17 September 2007
2.12B - N/A 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
225 - Change of Accounting Reference Date 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 11 November 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 13 May 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 10 November 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1997
363s - Annual Return 19 February 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 27 November 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 29 November 1995
AA - Annual Accounts 23 April 1995
288 - N/A 28 March 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 26 February 1994
363s - Annual Return 25 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1993
AA - Annual Accounts 18 November 1992
AA - Annual Accounts 05 March 1992
363s - Annual Return 03 February 1992
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 26 January 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
RESOLUTIONS - N/A 28 June 1989
RESOLUTIONS - N/A 28 June 1989
123 - Notice of increase in nominal capital 28 June 1989
363 - Annual Return 27 July 1988
AA - Annual Accounts 13 July 1988
169 - Return by a company purchasing its own shares 18 March 1988
288 - N/A 14 September 1987
395 - Particulars of a mortgage or charge 25 August 1987
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 July 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
NEWINC - New incorporation documents 20 July 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.