About

Registered Number: 01884632
Date of Incorporation: 08/02/1985 (40 years and 2 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

 

Established in 1985, Claydon Architectural Metalwork Ltd have registered office in Norwich, Norfolk, it's status is listed as "Liquidation". There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIZEY, Philip Peter N/A - 1
HILL, Stuart Alan N/A 09 March 1999 1
PIZEY, Lorna Jane 19 September 2011 08 October 2012 1
PIZEY, Matthew Lee 19 September 2011 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
PIZEY, Lorna Jane 22 February 2010 - 1

Filing History

Document Type Date
NDISC - N/A 05 February 2020
AD01 - Change of registered office address 13 January 2020
RESOLUTIONS - N/A 10 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2020
LIQ02 - N/A 10 January 2020
MR01 - N/A 10 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 31 January 2019
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 24 February 2014
TM01 - Termination of appointment of director 20 January 2014
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 24 February 2012
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 30 June 2010
AUD - Auditor's letter of resignation 09 April 2010
AA - Annual Accounts 01 March 2010
AP03 - Appointment of secretary 26 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 09 October 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 11 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 30 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 31 March 1998
288b - Notice of resignation of directors or secretaries 25 September 1997
363a - Annual Return 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 05 June 1997
288c - Notice of change of directors or secretaries or in their particulars 05 June 1997
353 - Register of members 05 June 1997
AA - Annual Accounts 02 April 1997
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
363a - Annual Return 31 May 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
287 - Change in situation or address of Registered Office 31 January 1996
AA - Annual Accounts 15 November 1995
288 - N/A 12 July 1995
363x - Annual Return 23 June 1995
395 - Particulars of a mortgage or charge 02 November 1994
AA - Annual Accounts 27 September 1994
363x - Annual Return 21 June 1994
AA - Annual Accounts 02 September 1993
363x - Annual Return 27 June 1993
AA - Annual Accounts 11 September 1992
363x - Annual Return 05 July 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
AA - Annual Accounts 05 December 1991
395 - Particulars of a mortgage or charge 02 August 1991
363x - Annual Return 15 June 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 24 September 1990
RESOLUTIONS - N/A 10 September 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 1990
123 - Notice of increase in nominal capital 10 September 1990
288 - N/A 13 July 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 19 September 1989
288 - N/A 05 September 1989
288 - N/A 22 August 1989
288 - N/A 22 August 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
288 - N/A 27 April 1989
288 - N/A 27 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 October 1988
RESOLUTIONS - N/A 25 July 1988
RESOLUTIONS - N/A 25 July 1988
RESOLUTIONS - N/A 25 July 1988
RESOLUTIONS - N/A 25 July 1988
PUC 3 - N/A 25 July 1988
123 - Notice of increase in nominal capital 25 July 1988
MEM/ARTS - N/A 27 June 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 15 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1987
NEWINC - New incorporation documents 08 February 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2019 Outstanding

N/A

Legal charge 31 October 1994 Fully Satisfied

N/A

Charge 30 July 1991 Fully Satisfied

N/A

Fixed and floating charge 02 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.