Company NameClayton Street Properties Limited
Company StatusDissolved
Company Number03059055
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James William Andrews
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Secretary NameMrs Brenda Andrews
NationalityBritish
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleSecretary
Correspondence Address4 Hawthorn Terrace
South Bents
Sunderland
Tyne & Wear
SR6 8BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr James William Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£11,194
Cash£862
Current Liabilities£3,809

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

18 September 1995Delivered on: 5 October 1995
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £38,125.00 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: The second and third floors of 25/31 clayton street newcastle upon tyne.
Outstanding

Filing History

22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 November 2016Registered office address changed from 4 Hawthorn Terrace South Bents Sunderland Tyne & Wear SR6 8BE to 89 Side Cliff Road Fulwell Sunderland SR6 9JR on 24 November 2016 (1 page)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(3 pages)
11 February 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
27 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 May 2011Director's details changed for Mr James William Andrews on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
4 March 2011Secretary's details changed for Mrs Brenda Andrews on 3 March 2011 (2 pages)
4 March 2011Registered office address changed from 9 Wheatsheaf Court North Haven Sunderland Tyne & Wear SR6 0RF United Kingdom on 4 March 2011 (1 page)
4 March 2011Secretary's details changed for Mrs Brenda Andrews on 3 March 2011 (2 pages)
4 March 2011Director's details changed for Mr James William Andrews on 3 March 2011 (2 pages)
4 March 2011Director's details changed for Mr James William Andrews on 3 March 2011 (2 pages)
4 March 2011Registered office address changed from 9 Wheatsheaf Court North Haven Sunderland Tyne & Wear SR6 0RF United Kingdom on 4 March 2011 (1 page)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 August 2010Secretary's details changed for Brenda Andrews on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Mr James William Andrews on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Mr James William Andrews on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Mr James William Andrews on 30 July 2010 (2 pages)
5 August 2010Registered office address changed from 23 Seaburn Gardens Seaburn Tyne & Wear SR6 8BT on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 23 Seaburn Gardens Seaburn Tyne & Wear SR6 8BT on 5 August 2010 (1 page)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 June 2009Return made up to 19/05/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2008Return made up to 19/05/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 July 2007Return made up to 19/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 June 2006Return made up to 19/05/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2004Return made up to 19/05/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 June 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
28 May 2003Return made up to 19/05/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 May 2002Return made up to 19/05/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 June 2001Return made up to 19/05/01; full list of members (6 pages)
15 November 2000Full accounts made up to 30 September 2000 (10 pages)
25 May 2000Return made up to 19/05/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 May 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 May 1998Return made up to 19/05/98; no change of members (4 pages)
15 December 1997Full accounts made up to 30 September 1997 (12 pages)
2 June 1997Return made up to 19/05/97; no change of members (4 pages)
15 May 1997Registered office changed on 15/05/97 from: 13 weardale avenue south berts sunderland tyne and wear SR6 8AS (1 page)
20 December 1996Full accounts made up to 30 September 1996 (12 pages)
12 November 1996Registered office changed on 12/11/96 from: 194 queen alexandra road sunderland tyne & wear SR3 1XQ (1 page)
26 May 1996Return made up to 19/05/96; full list of members (6 pages)
13 November 1995Registered office changed on 13/11/95 from: 12 cleveland view sunderland SR6 8AP (1 page)
13 November 1995Secretary's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
14 June 1995Accounting reference date notified as 30/09 (1 page)
14 June 1995Ad 26/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 May 1995Incorporation (34 pages)