Claylake Management Ltd BRADFORD


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.

Claylake Management Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Mohammed A.

Position: Director

Appointed: 18 January 2021

Jamie P.

Position: Director

Appointed: 29 May 2020

Resigned: 18 January 2021

Henry C.

Position: Director

Appointed: 17 October 2019

Resigned: 29 May 2020

Raminder S.

Position: Director

Appointed: 17 May 2019

Resigned: 17 October 2019

Sean H.

Position: Director

Appointed: 04 January 2019

Resigned: 17 May 2019

Christopher I.

Position: Director

Appointed: 11 July 2018

Resigned: 04 January 2019

Terence D.

Position: Director

Appointed: 03 January 2018

Resigned: 11 July 2018

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-31
Balance Sheet
Current Assets2511
Other
Creditors250 
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11
Average Number Employees During Period 1

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
Free Download (1 page)

Company search