About

Registered Number: 07217520
Date of Incorporation: 08/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: Bishops Court 17a The Broadway, Old Hatfied, Hatfield, Herts, AL9 5HZ,

 

Having been setup in 2010, Claydon Microgeneration Ltd are based in Hatfield, it has a status of "Dissolved". There are 3 directors listed as Bates, Gary Malcolm, Grunwald, Vanessa June, Grunwald, Vanessa June for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATES, Gary Malcolm 31 August 2010 - 1
GRUNWALD, Vanessa June 08 April 2010 02 September 2010 1
GRUNWALD, Vanessa June 08 April 2010 31 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 25 January 2017
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 28 April 2015
AA01 - Change of accounting reference date 28 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 11 March 2013
AA01 - Change of accounting reference date 24 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
RESOLUTIONS - N/A 20 October 2010
SH06 - Notice of cancellation of shares 20 October 2010
SH03 - Return of purchase of own shares 20 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AP03 - Appointment of secretary 14 October 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AP01 - Appointment of director 04 June 2010
AP03 - Appointment of secretary 04 June 2010
AP03 - Appointment of secretary 04 June 2010
SH01 - Return of Allotment of shares 19 May 2010
AD01 - Change of registered office address 14 May 2010
NEWINC - New incorporation documents 08 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.