Company NameClay's Holdings Limited
Company StatusDissolved
Company Number01207307
CategoryPrivate Limited Company
Incorporation Date11 April 1975(49 years ago)
Dissolution Date30 September 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin William Brazier
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 30 September 1997)
RoleCompany Director
Correspondence AddressManor Farm
Lenborough
Buckingham
Bucks
MK18 4BT
Director NameMr David Lewis Terry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 30 September 1997)
RoleButcher
Correspondence AddressThe Laurels
Lenborough
Buckingham
Buckinghamshire
MK18 1TA
Secretary NameMrs Diana May Neville
NationalityBritish
StatusClosed
Appointed01 December 1992(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 30 September 1997)
RoleCompany Director
Correspondence Address5 Greenfields
Adstock
Buckingham
Buckinghamshire
MK18 2JA
Director NameMr Malcolm Driver
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 December 1993)
RoleButcher
Correspondence Address1a Church Street
Silverstone
Towcester
Northamptonshire
NN12 8XA

Location

Registered Address3rd Floor
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 August 1993 (30 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

30 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1997Receiver ceasing to act (1 page)
24 January 1997Receiver's abstract of receipts and payments (2 pages)
24 July 1996Statement of Affairs in administrative receivership following report to creditors (4 pages)
20 June 1996Receiver's abstract of receipts and payments (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 6 market hill buckingham MK18 1JN (1 page)
20 September 1995Administrative Receiver's report (18 pages)