Company NameClaycourt Limited
Company StatusDissolved
Company Number02222430
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKamil Murat Gokoglu
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(4 years after company formation)
Appointment Duration9 years, 10 months (closed 22 January 2002)
RoleEngineer
Correspondence Address169a Citadel Road
Plymouth
Devon
PL1 2HU
Secretary NameMerih Gokoglu
NationalityBritish
StatusClosed
Appointed09 March 1992(4 years after company formation)
Appointment Duration9 years, 10 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address11 Rue De La Paix
59300 Valenciennes
Foreign

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£65,296
Net Worth£49
Cash£1,713
Current Liabilities£25,859

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
11 August 2004Liquidators statement of receipts and payments (5 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
29 January 2003Registered office changed on 29/01/03 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
28 January 2003Statement of affairs (5 pages)
28 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2003Appointment of a voluntary liquidator (1 page)
6 August 2002Restoration by order of the court (1 page)
22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
7 April 2000Full accounts made up to 31 May 1999 (12 pages)
7 April 2000Return made up to 09/03/00; full list of members (6 pages)
23 November 1999Director's particulars changed (1 page)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
11 March 1999Return made up to 09/03/99; full list of members (6 pages)
16 July 1998Return made up to 09/03/97; no change of members (4 pages)
16 July 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998Registered office changed on 14/07/98 from: flat 3 22 harrod road hale cheshire (1 page)
3 February 1998Full accounts made up to 31 May 1997 (12 pages)
15 April 1997Full accounts made up to 31 May 1996 (12 pages)
22 May 1996Return made up to 09/03/96; full list of members (6 pages)
4 April 1996Full accounts made up to 31 May 1995 (12 pages)
28 June 1995Return made up to 09/03/95; no change of members (4 pages)
17 February 1988Incorporation (14 pages)