Company NameClay Services Limited
Company StatusDissolved
Company Number02384954
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameSolerole Limited

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(3 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 07 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMr David Joseph Martin
NationalityBritish
StatusClosed
Appointed30 September 1992(3 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(13 years, 2 months after company formation)
Appointment Duration10 years (closed 07 August 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameGraham Banks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressThe Granary
Beckside, High Grange
Crook
County Durham
DL15 8AY
Director NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 April 2009)
RoleDevelopment Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Director NameWilliam Reed Graham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 November 2002)
RoleAssistant Managing Director
Correspondence Address6 Garbutt Lane
Swainby
Northallerton
North Yorkshire
DL6 3EN
Director NameMelvyn William Benoit Hunt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 June 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
1 Grange Court High Grange
Crook
County Durham
DL15 8AZ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE

Contact

Websitewww.banksgroup.co.uk/
Telephone0191 3786100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(3 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(3 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
1 November 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
1 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
1 November 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
1 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
1 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 September 2010Registered office address changed from C/O the Banks Group Limited West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from C/O the Banks Group Limited West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010 (1 page)
7 June 2010Full accounts made up to 30 September 2009 (12 pages)
7 June 2010Full accounts made up to 30 September 2009 (12 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 September 2009Section 519 (1 page)
23 September 2009Section 519 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
30 April 2009Appointment Terminated Director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
20 January 2009Full accounts made up to 31 March 2008 (12 pages)
20 January 2009Full accounts made up to 31 March 2008 (12 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest and conflict bank arragement 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest and conflict bank arragement 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES13 ‐ Facility agreement 22/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 December 2008Director appointed ian michael morl (2 pages)
28 December 2008Director appointed ian michael morl (2 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 October 2006Full accounts made up to 31 March 2006 (11 pages)
31 October 2006Full accounts made up to 31 March 2006 (11 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
27 October 2005Full accounts made up to 3 April 2005 (9 pages)
27 October 2005Full accounts made up to 3 April 2005 (9 pages)
27 October 2005Full accounts made up to 3 April 2005 (9 pages)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 December 2004Full accounts made up to 28 March 2004 (9 pages)
20 December 2004Full accounts made up to 28 March 2004 (9 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
23 December 2003Full accounts made up to 30 March 2003 (8 pages)
23 December 2003Full accounts made up to 30 March 2003 (8 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
6 October 2002Full accounts made up to 31 March 2002 (8 pages)
6 October 2002Full accounts made up to 31 March 2002 (8 pages)
6 October 2002Return made up to 30/09/02; full list of members (9 pages)
6 October 2002Return made up to 30/09/02; full list of members (9 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
11 October 2001Full accounts made up to 31 March 2001 (8 pages)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
11 October 2001Full accounts made up to 31 March 2001 (8 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Full accounts made up to 26 March 2000 (8 pages)
24 October 2000Full accounts made up to 26 March 2000 (8 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Full accounts made up to 28 March 1999 (8 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Full accounts made up to 28 March 1999 (8 pages)
15 October 1998Accounts made up to 29 March 1998 (3 pages)
15 October 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
7 October 1998Return made up to 30/09/98; no change of members (11 pages)
7 October 1998Return made up to 30/09/98; no change of members (11 pages)
27 November 1997Accounts made up to 30 March 1997 (3 pages)
27 November 1997Accounts for a dormant company made up to 30 March 1997 (3 pages)
7 October 1997Return made up to 30/09/97; no change of members (10 pages)
7 October 1997Return made up to 30/09/97; no change of members (10 pages)
29 November 1996Accounts made up to 31 March 1996 (3 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 October 1996Return made up to 30/09/96; full list of members (11 pages)
4 October 1996Return made up to 30/09/96; full list of members (11 pages)
28 December 1995Accounts made up to 26 March 1995 (3 pages)
28 December 1995Accounts for a dormant company made up to 26 March 1995 (3 pages)
11 September 1989Memorandum and Articles of Association (7 pages)
11 September 1989Memorandum and Articles of Association (7 pages)
1 September 1989Company name changed\certificate issued on 01/09/89 (2 pages)
1 September 1989Registered office changed on 01/09/89 from: 2 baches street london N1 6UB (1 page)
1 September 1989Registered office changed on 01/09/89 from: 2 baches street london N1 6UB (1 page)
1 September 1989Company name changed\certificate issued on 01/09/89 (2 pages)
31 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1989Incorporation (9 pages)
16 May 1989Incorporation (9 pages)