Claylake Management Ltd was dissolved on 2021-11-02.
Claylake Management was a private limited company that was located at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2018-01-03) was run by 1 director.
Director Mohammed A. who was appointed on 18 January 2021.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The latest confirmation statement was filed on 2020-12-03 and last time the statutory accounts were filed was on 31 January 2020.
Office Address | 191 Washington Street |
Town | Bradford |
Post code | BD8 9QP |
Country of origin | United Kingdom |
Registration Number | 11130971 |
Date of Incorporation | Wed, 3rd Jan 2018 |
Date of Dissolution | Tue, 2nd Nov 2021 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 31st January |
Company age | 3 years old |
Account next due date | Sun, 31st Oct 2021 |
Account last made up date | Fri, 31st Jan 2020 |
Next confirmation statement due date | Fri, 17th Dec 2021 |
Last confirmation statement dated | Thu, 3rd Dec 2020 |
Mohammed A.
Notified on | 18 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jamie P.
Notified on | 29 May 2020 |
Ceased on | 18 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Henry C.
Notified on | 17 October 2019 |
Ceased on | 29 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Raminder S.
Notified on | 17 May 2019 |
Ceased on | 17 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sean H.
Notified on | 4 January 2019 |
Ceased on | 17 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher I.
Notified on | 11 July 2018 |
Ceased on | 4 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 3 January 2018 |
Ceased on | 11 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-01-31 | 2020-01-31 |
Balance Sheet | ||
Current Assets | 251 | 1 |
Other | ||
Creditors | 250 | |
Net Current Assets Liabilities | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 |
Average Number Employees During Period | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 2nd, November 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy