Company NameClaymore Management Services Limited
DirectorsIan David Keith Clayton and David George Morgan
Company StatusDissolved
Company Number02622710
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan David Keith Clayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 8 months
RoleConsultant
Correspondence Address11 The Court
Marine Gate Promenade
Southport
PR9 0EG
Director NameDavid George Morgan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 8 months
RoleMarketing Consultant
Correspondence Address7 Firs Gate
Harrogate
North Yorkshire
HG2 9HE
Secretary NameDavid George Morgan
NationalityBritish
StatusCurrent
Appointed19 December 1996(5 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address7 Firs Gate
Harrogate
North Yorkshire
HG2 9HE
Director NameMaureen Clayton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 1996)
RoleTeacher
Correspondence Address11 The Marshes Lane
Mere Brow
Preston
Lancashire
PR4 6JR
Director NamePamela Ann Morgan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 1996)
RoleBook-Keeper/Secretary
Correspondence Address7 Firs Gate
Harrogate
North Yorkshire
HG2 9HE
Secretary NamePamela Ann Morgan
NationalityBritish
StatusResigned
Appointed28 August 1991(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 1996)
RoleBook-Keeper/Secretary
Correspondence Address7 Firs Gate
Harrogate
North Yorkshire
HG2 9HE
Secretary NameDavid Parry
NationalityBritish
StatusResigned
Appointed25 March 1996(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 December 1996)
RoleCompany Director
Correspondence Address50 Back Lane
Horsforth
Leeds
West Yorkshire
LS18 4RU
Director NameJohn Archer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressFlat 1
4 Bradford Road Shipley
Bradford
West Yorkshire
BD10 8SW
Director NameDavid Parry
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 December 1996)
RoleCompany Director
Correspondence Address50 Back Lane
Horsforth
Leeds
West Yorkshire
LS18 4RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£67,203
Current Liabilities£210,265

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 October 2006Dissolved (1 page)
24 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2006Liquidators statement of receipts and payments (6 pages)
1 November 2005Liquidators statement of receipts and payments (6 pages)
21 April 2005Liquidators statement of receipts and payments (6 pages)
2 November 2004Liquidators statement of receipts and payments (6 pages)
29 April 2004Liquidators statement of receipts and payments (6 pages)
27 October 2003Liquidators statement of receipts and payments (6 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (6 pages)
22 October 2001Liquidators statement of receipts and payments (6 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (6 pages)
20 April 2000Liquidators statement of receipts and payments (6 pages)
21 October 1999Liquidators statement of receipts and payments (6 pages)
22 April 1999Liquidators statement of receipts and payments (6 pages)
28 October 1998Liquidators statement of receipts and payments (6 pages)
22 April 1998Liquidators statement of receipts and payments (6 pages)
9 May 1997Appointment of a voluntary liquidator (1 page)
9 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1997Statement of affairs (5 pages)
7 May 1997Registered office changed on 07/05/97 from: 4 granville court granville mount otley west yorkshire LS21 3DZ (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned;director resigned (1 page)
11 December 1996Secretary's particulars changed;director's particulars changed (1 page)
11 December 1996Secretary's particulars changed;director's particulars changed (1 page)
14 November 1996Full accounts made up to 30 September 1995 (10 pages)
18 October 1996Return made up to 21/06/96; full list of members (7 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Secretary resigned;director resigned (1 page)
4 June 1996New secretary appointed (2 pages)
12 September 1995Return made up to 21/06/95; full list of members (6 pages)