Company NameClaxton & Garland (Homes) Limited
Company StatusDissolved
Company Number00368316
CategoryPrivate Limited Company
Incorporation Date24 July 1941(82 years, 8 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Brian Archibald Craig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(52 years, 7 months after company formation)
Appointment Duration10 years (closed 02 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
High Oak Road
Ware
Hertfordshire
SG12 7PR
Secretary NameScottish Heritable Trust Plc (Corporation)
StatusClosed
Appointed21 August 1995(54 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 02 March 2004)
Correspondence AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
Director NameScottish Heritable Trust Plc (Corporation)
StatusClosed
Appointed26 April 1996(54 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 02 March 2004)
Correspondence AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
Director NameAlexander Cochrane Duncan
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 10 months after company formation)
Appointment Duration1 day (resigned 19 May 1992)
RoleChartered Accountant
Correspondence AddressByways
2a Isle Of Pin Road
Troon
Ayrshire
KA10 7JS
Scotland
Director NameRobin Alisdair Stuart MacDonald
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1994)
RoleChartered Accountant
Correspondence AddressCrofts End
1 Cloister Way
Leamington Spa
Warwickshire
CV32 6QE
Secretary NameJohn Whitehead
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address4 Prospect Terrace
Knaresborough
North Yorkshire
HG5 0HR
Director NameJohn Whitehead
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(50 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1994)
RoleSecretary
Correspondence Address4 Prospect Terrace
Knaresborough
North Yorkshire
HG5 0HR
Director NameSusan Pace
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(52 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManor House
Main Street, Stillington
York
North Yorkshire
YO61 1LA

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 June 2002Return made up to 18/05/02; full list of members (7 pages)
20 March 2002Registered office changed on 20/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AW (1 page)
18 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
4 September 2000Registered office changed on 04/09/00 from: 9 catherine place london SW1E 6DX (1 page)
4 September 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 June 2000Return made up to 18/05/00; full list of members (6 pages)
20 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 July 1998Return made up to 18/05/98; full list of members
  • 363(287) ‐ Registered office changed on 07/07/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1997Return made up to 18/05/97; no change of members (6 pages)
8 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 July 1996Return made up to 18/05/96; no change of members (6 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996New secretary appointed;new director appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 June 1995Return made up to 18/05/95; full list of members (10 pages)
14 June 1995New secretary appointed (2 pages)