Company NameClayton & Armstrong,Limited
Company StatusDissolved
Company Number00103955
CategoryPrivate Limited Company
Incorporation Date9 July 1909(114 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMark Simon Lowis
NationalityBritish
StatusClosed
Appointed01 June 2000(90 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address176 Warton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 5DX
Director NameMark Simon Lowis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(92 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 09 May 2006)
RoleTimber Importer
Correspondence Address176 Warton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 5DX
Director NameMr James Andrew Southern
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(94 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2006)
RoleTimber Importer Merchant
Country of ResidenceEngland
Correspondence Address63 Bridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DX
Director NameMr Brian Besford
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(82 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleTimber Merchant
Correspondence Address22 Preston Wood
North Shields
Tyne & Wear
NE30 3LT
Director NameMr Douglas Alexander Southern
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(82 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 May 2003)
RoleTimber Merchant
Correspondence Address58 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XH
Director NameJohn Martin Southern
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(82 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2004)
RoleTimber Merchant
Correspondence Address30 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XE
Director NamePeter Henry Petch Southern
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(82 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 April 1998)
RoleTimber Merchant
Correspondence AddressAydon Wood Cottage
Aydon
Corbridge
Northunberland
ME45 5PL
Secretary NameJohn Martin Southern
NationalityBritish
StatusResigned
Appointed29 November 1991(82 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address30 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XE

Contact

Websitewww.mhsouthern.co.uk/
Email address[email protected]
Telephone0191 4898231
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressChurch Bank Sawmills
Jarrow
Tyne And Wear
NE32 3EB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside

Financials

Year2014
Net Worth£18,400

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
25 November 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 November 2005Return made up to 11/11/05; full list of members (3 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
17 November 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
16 December 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
4 December 2003Return made up to 29/11/03; full list of members (7 pages)
8 July 2003Director resigned (1 page)
26 November 2002Return made up to 29/11/02; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
2 August 2002New director appointed (2 pages)
28 November 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
28 November 2001Return made up to 29/11/01; full list of members (6 pages)
19 December 2000Return made up to 29/11/00; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 31 May 2000 (7 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
4 January 2000Return made up to 29/11/99; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
24 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
24 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 November 1997Return made up to 29/11/97; no change of members (4 pages)
20 November 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
5 December 1996Return made up to 29/11/96; full list of members (6 pages)
5 December 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
22 December 1995Accounts for a dormant company made up to 31 May 1995 (8 pages)
5 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Director resigned (2 pages)