Company NameClaxton Construction Limited
Company StatusDissolved
Company Number03421998
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NamePaul Simpson Cordock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Durlston Drive
Strensall
York
North Yorkshire
YO32 5AT
Secretary NameHilary Sarah Cordock
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleCustomer Services Adviser
Correspondence Address23 Durlston Drive
Strensall
York
North Yorkshire
YO32 5AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1Paul S. Cordock
75.00%
Ordinary
25 at £1Hilary Sarah Cordock
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,994
Cash£3,274
Current Liabilities£8,372

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
13 December 2014Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
13 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Director's details changed for Paul Simpson Cordock on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Paul Simpson Cordock on 1 August 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 19/08/09; full list of members (3 pages)
1 September 2008Return made up to 19/08/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 September 2007Return made up to 19/08/07; full list of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2006Return made up to 19/08/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2005Return made up to 19/08/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2004Return made up to 19/08/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Return made up to 19/08/03; full list of members (6 pages)
23 August 2002Return made up to 19/08/02; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2001Return made up to 19/08/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2001Registered office changed on 08/02/01 from: beckingtons 11 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
15 August 2000Return made up to 19/08/00; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: 23 durlston drive strensall york YO32 5AT (1 page)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 19/08/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/98
(6 pages)
4 September 1997Memorandum and Articles of Association (15 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
19 August 1997Incorporation (20 pages)