Company NameClaxton Interior Contracts Limited
Company StatusDissolved
Company Number05513761
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 8 months ago)
Dissolution Date4 September 2013 (10 years, 6 months ago)
Previous NamesHigh Ski Limited and Claxton Ceilings Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jesmond Road
Harrogate
HG1 4RZ
Secretary NameJane Walker
NationalityBritish
StatusClosed
Appointed14 September 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 04 September 2013)
RoleCompany Director
Correspondence Address14 Jesmond Road
Harrogate
North Yorkshire
HG1 4RZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Chartford House
Centrion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1John Walker
50.00%
Ordinary
500 at £1Ms Jane Walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,236
Cash£27,406
Current Liabilities£160,439

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
4 June 2013Liquidators statement of receipts and payments to 23 May 2013 (10 pages)
4 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
4 June 2013Liquidators' statement of receipts and payments to 23 May 2013 (10 pages)
4 June 2013Liquidators' statement of receipts and payments to 23 May 2013 (10 pages)
20 March 2013Liquidators' statement of receipts and payments to 2 February 2013 (10 pages)
20 March 2013Liquidators statement of receipts and payments to 2 February 2013 (10 pages)
20 March 2013Liquidators statement of receipts and payments to 2 February 2013 (10 pages)
20 March 2013Liquidators' statement of receipts and payments to 2 February 2013 (10 pages)
16 April 2012Liquidators' statement of receipts and payments to 2 February 2012 (8 pages)
16 April 2012Liquidators statement of receipts and payments to 2 February 2012 (8 pages)
16 April 2012Liquidators' statement of receipts and payments to 2 February 2012 (8 pages)
16 April 2012Liquidators statement of receipts and payments to 2 February 2012 (8 pages)
9 February 2011Statement of affairs with form 4.19 (8 pages)
9 February 2011Appointment of a voluntary liquidator (1 page)
9 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Appointment of a voluntary liquidator (1 page)
9 February 2011Statement of affairs with form 4.19 (8 pages)
9 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-03
(1 page)
18 January 2011Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on 18 January 2011 (2 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1,000
(4 pages)
10 August 2010Director's details changed for John Walker on 20 July 2010 (2 pages)
10 August 2010Director's details changed for John Walker on 20 July 2010 (2 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1,000
(4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2008Registered office changed on 23/09/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
23 September 2008Registered office changed on 23/09/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
24 July 2008Return made up to 20/07/08; full list of members (3 pages)
24 July 2008Return made up to 20/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 August 2007Return made up to 20/07/07; full list of members (2 pages)
3 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 February 2007Company name changed claxton ceilings LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed claxton ceilings LIMITED\certificate issued on 05/02/07 (2 pages)
28 October 2006Particulars of mortgage/charge (5 pages)
28 October 2006Particulars of mortgage/charge (5 pages)
16 October 2006Registered office changed on 16/10/06 from: north lane house, 9 (b) north lane, leeds west yorkshire LS6 3HG (1 page)
16 October 2006Registered office changed on 16/10/06 from: north lane house, 9 (b) north lane, leeds west yorkshire LS6 3HG (1 page)
19 September 2006Return made up to 20/07/06; full list of members (6 pages)
19 September 2006Ad 14/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2006Return made up to 20/07/06; full list of members (6 pages)
19 September 2006Ad 14/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
17 January 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
24 October 2005Company name changed high ski LIMITED\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed high ski LIMITED\certificate issued on 24/10/05 (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005New director appointed (1 page)
20 July 2005Incorporation (16 pages)
20 July 2005Incorporation (16 pages)