Company NameClaymond Limited
DirectorRobert Edwin Nicholas Williams
Company StatusDissolved
Company Number00829869
CategoryPrivate Limited Company
Incorporation Date4 December 1964(59 years, 5 months ago)
Previous NameMason, Pittendrigh Limited

Business Activity

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

Directors

Director NameRobert Edwin Nicholas Williams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Engineer
Correspondence Address4 Shincliffe Road
Billingham
Cleveland
TS23 3PN
Secretary NameMary Williams
NationalityBritish
StatusCurrent
Appointed25 June 2002(37 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address4 Shincliffe Road
Billingham
Stockton On Tees
TS23 3PN
Director NameJohn Brian Allenby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 July 1997)
RoleChartered Engineer
Correspondence Address45 St Ronans Drive
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JW
Director NameDavid John Benham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Candytuft Green
Widmer End
High Wycombe
Buckinghamshire
HP15 6BX
Director NameWilliam Craig
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleChartered Engineer
Correspondence Address1 Kilsyth Avenue
North Shields
Tyne & Wear
NE29 9QE
Director NameRoger James Hemming
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleChartered Engineer
Correspondence Address1 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Director NameRichard Frederick Nisbet
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1994)
RoleChartered Engineer
Correspondence Address87 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 3DH
Director NameGraham Prest
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration11 years (resigned 25 June 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Shearwater Lane
Stockton On Tees
Cleveland
TS20 1SH
Director NameRobin John Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 September 1999)
RoleChartered Engineer
Correspondence Address440 Lanark Road West
Balerno
Midlothian
EH14 5SW
Scotland
Secretary NameChristine Anne Smith
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address33 Chester Grove
Blyth
Northumberland
NE24 5SH
Director NameNeil Thomson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(31 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 1999)
RoleChartered Engineer
Correspondence Address14 Purley Gardens
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 3DJ
Secretary NameRobert Edwin Nicholas Williams
NationalityBritish
StatusResigned
Appointed01 October 2001(36 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 June 2002)
RoleCompany Director
Correspondence Address4 Shincliffe Road
Billingham
Cleveland
TS23 3PN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£12,814
Net Worth£413,931
Cash£25,035
Current Liabilities£57,911

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Liquidators statement of receipts and payments (5 pages)
12 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2003Statement of affairs (5 pages)
11 March 2003Registered office changed on 11/03/03 from: 23-27 victoria road darlington county durham DL1 5SF (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 4 high street norton stockton on tees TS20 1DN (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
18 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
29 July 2001Return made up to 07/06/01; full list of members (6 pages)
8 June 2001Registered office changed on 08/06/01 from: claymond court darlington norton stockton on tees cleveland TS20 1HS (1 page)
29 January 2001Full accounts made up to 31 March 2000 (15 pages)
23 June 2000Return made up to 07/06/00; full list of members (6 pages)
20 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: wallington house old brewery court starbeck avenue newcastle upon tyne NE2 1RH (1 page)
4 August 1999Full accounts made up to 30 September 1998 (16 pages)
25 June 1999Return made up to 07/06/99; no change of members (4 pages)
27 July 1998Full accounts made up to 30 September 1997 (16 pages)
26 June 1998Return made up to 07/06/98; full list of members (6 pages)
6 October 1997Director resigned (1 page)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1997Accounts for a medium company made up to 30 September 1996 (16 pages)
16 July 1997Director resigned (1 page)
22 July 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
14 June 1996Return made up to 07/06/96; full list of members (8 pages)
17 April 1996New director appointed (2 pages)
14 June 1995Return made up to 07/06/95; no change of members (6 pages)
30 November 1988Statement of affairs (5 pages)
1 September 1988Return made up to 11/08/88; full list of members (5 pages)
23 October 1987Nc inc already adjusted (1 page)
23 October 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1983Accounts made up to 30 September 1982 (12 pages)