Company NameClayton, Son & Co., (Holdings) Benevolent Trust Limited
Company StatusDissolved
Company Number01346730
CategoryPrivate Limited Company
Incorporation Date4 January 1978(46 years, 3 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Pickard Burnley
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(13 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 13 August 2002)
RoleSolicitor
Correspondence Address61 Old Park Road
Roundhay
Leeds
West Yorkshire
LS8 1JB
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(13 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 13 August 2002)
RoleChartered Accountant
Correspondence Address1 Barkers Well Lawn
New Farnley
Leeds
West Yorkshire
LS12 5TS
Secretary NameJohn Malcolm Lowe
NationalityBritish
StatusClosed
Appointed06 June 1991(13 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 13 August 2002)
RoleChartered Accountant
Correspondence Address1 Barkers Well Lawn
New Farnley
Leeds
West Yorkshire
LS12 5TS
Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(18 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 13 August 2002)
RoleChartered Engineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Director NameMr Stanley Clayton Thomson
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 1996)
RoleChartered Engineer
Correspondence AddressSilver Birches Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY

Location

Registered AddressClayton Works
Midland Road
Hunslet
Leeds West Yorkshire
LS10 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,088
Cash£4,088

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
29 June 2001Return made up to 06/06/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (8 pages)
19 June 2000Return made up to 06/06/00; full list of members (7 pages)
17 August 1999Full accounts made up to 31 December 1998 (8 pages)
21 June 1999Return made up to 06/06/99; full list of members (6 pages)
2 November 1998Director's particulars changed (1 page)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
15 June 1998Return made up to 06/06/98; no change of members (4 pages)
4 July 1997Full accounts made up to 31 December 1996 (8 pages)
11 June 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 1997Registered office changed on 23/05/97 from: moor end works hunslet leeds LS10 2BH (1 page)
12 June 1996Return made up to 06/06/96; full list of members (8 pages)
12 June 1996Full accounts made up to 31 December 1995 (8 pages)
25 March 1996Director resigned (3 pages)
25 March 1996New director appointed (1 page)
31 August 1995Full accounts made up to 31 December 1994 (9 pages)
21 June 1995Return made up to 06/06/95; no change of members (6 pages)
7 July 1993Return made up to 06/06/93; full list of members (9 pages)