About

Registered Number: 00051877
Date of Incorporation: 31/03/1897 (128 years ago)
Company Status: Liquidation
Registered Address: Delta House, Southwood Crescent Southwood, Farnborough, Hampshire, GU14 0NL

 

Clayton Aniline Company Ltd was registered on 31 March 1897 and are based in Hampshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Goetz, Hans, Hatz, Erich, Doctor, Hofer, Robert, Huber, Kurt, Dr, Laing, Ian Geoffrey, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOETZ, Hans N/A 30 October 1991 1
HATZ, Erich, Doctor N/A 30 October 1991 1
HOFER, Robert N/A 30 October 1991 1
HUBER, Kurt, Dr N/A 30 October 1991 1
LAING, Ian Geoffrey, Dr N/A 30 October 1991 1

Filing History

Document Type Date
AC92 - N/A 19 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 04 November 2008
OC-DV - Order of Court - dissolution void 07 May 2004
LIQ - N/A 19 September 2002
4.71 - Return of final meeting in members' voluntary winding-up 19 June 2002
4.68 - Liquidator's statement of receipts and payments 09 January 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
353 - Register of members 11 September 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
RESOLUTIONS - N/A 02 January 2001
4.70 - N/A 02 January 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 04 March 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 25 June 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 18 March 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
287 - Change in situation or address of Registered Office 18 September 1997
363s - Annual Return 07 August 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
AA - Annual Accounts 02 April 1997
RESOLUTIONS - N/A 24 January 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 27 September 1995
363a - Annual Return 23 June 1995
RESOLUTIONS - N/A 08 October 1994
RESOLUTIONS - N/A 08 October 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 23 June 1994
363s - Annual Return 05 June 1993
288 - N/A 05 June 1993
AA - Annual Accounts 05 June 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 01 June 1992
288 - N/A 07 November 1991
288 - N/A 07 November 1991
287 - Change in situation or address of Registered Office 26 July 1991
AA - Annual Accounts 26 July 1991
363b - Annual Return 26 July 1991
RESOLUTIONS - N/A 21 February 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
288 - N/A 30 January 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
363 - Annual Return 05 January 1989
288 - N/A 05 January 1989
AA - Annual Accounts 01 September 1988
AA - Annual Accounts 01 March 1988
RESOLUTIONS - N/A 22 January 1988
363 - Annual Return 19 January 1988
363 - Annual Return 20 December 1986
AA - Annual Accounts 18 December 1986
288 - N/A 18 December 1986
NEWINC - New incorporation documents 31 March 1897

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.