Company NameClayton Walker Limited
Company StatusDissolved
Company Number00022568
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)
Previous NameClayton Son & Co (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration15 years (closed 27 June 2006)
RoleEngineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Secretary NameMr Robert Brook Thomson
NationalityBritish
StatusClosed
Appointed31 December 1999(98 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 27 June 2006)
RoleChartered Enginner
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Stanley Clayton Thomson
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1994)
RoleChartered Engineer
Correspondence AddressSilver Birches Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Robert Hugh Thomson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleEngineer
Correspondence AddressManor Farmhouse Castle Street
Spofforth
Harrogate
HG3 1AP
Director NameJames Arthur Tate
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1994)
RoleChartered Engineer
Correspondence AddressFoxholes 82 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AG
Director NameMr John Christopher Riddell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOccaney Grange
Copgrove
Harrogate
N Yorks
HG3 3TD
Director NameMr John Pickard Burnley
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1994)
RoleSolicitor
Correspondence Address61 Old Park Road
Roundhay
Leeds
West Yorkshire
LS8 1JB
Secretary NameJohn Malcolm Lowe
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameJohn Cecil Andrew Crawford
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(92 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1996)
RoleChartered Engineer
Correspondence AddressLimewood 16 St Patricks Road
Lanark
Lanarkshire
ML11 9EH
Scotland
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(92 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Friarsfield Road
Lanark
Lanarkshire
ML11 9EN
Scotland
Director NameJames McCartney
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(92 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 1999)
RoleChartered Accountant
Correspondence Address7 Fernside Walk
Hamilton
Lanarkshire
ML3 7PT
Scotland
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(94 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2003)
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameKeith William Threadgould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(97 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleEngineer
Correspondence AddressBalks Cottage
Walkers Lane
Leeds
West Yorkshire
LS12 4AF
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(98 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3RW
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,999,420

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
1 November 2005Receiver ceasing to act (1 page)
7 October 2004Receiver's abstract of receipts and payments (2 pages)
30 December 2003Administrative Receiver's report (7 pages)
19 October 2003Director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: clayton works midland road hunslet leeds LS10 2BH (1 page)
2 October 2003Appointment of receiver/manager (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
17 September 2003Director resigned (1 page)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 June 2003Return made up to 06/06/03; full list of members (7 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 June 2002Return made up to 06/06/02; full list of members (7 pages)
10 May 2002Director resigned (1 page)
10 December 2001Accounts for a dormant company made up to 31 December 2000 (14 pages)
29 June 2001Return made up to 06/06/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
19 June 2000Return made up to 06/06/00; full list of members (7 pages)
9 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
17 August 1999Full accounts made up to 31 December 1998 (15 pages)
14 June 1999Return made up to 06/06/99; no change of members (4 pages)
17 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
14 August 1998Full accounts made up to 31 December 1997 (13 pages)
15 June 1998Return made up to 06/06/98; no change of members (6 pages)
28 April 1998Company name changed clayton son & co (holdings) limi ted\certificate issued on 29/04/98 (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (15 pages)
11 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
19 March 1997Registered office changed on 19/03/97 from: moor end works hunslet leeds LS10 2BH (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
6 October 1996New secretary appointed;new director appointed (3 pages)
12 June 1996Return made up to 06/06/96; no change of members (8 pages)
12 June 1996Full accounts made up to 31 December 1995 (13 pages)
21 May 1996Director resigned (3 pages)
21 May 1996New director appointed (1 page)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (13 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 June 1995Return made up to 06/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)