About

Registered Number: 04960340
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Clay Shaw Butler, 24 Lammas Street, Carmarthen, SA31 3AL

 

Clair Adams Schoolwear Ltd was founded on 11 November 2003 with its registered office in Carmarthen, it has a status of "Dissolved". The companies directors are listed as Gasson, Clair Marie, Gasson, Janis Patricia, Gasson, Philip Gordon. We do not know the number of employees at Clair Adams Schoolwear Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASSON, Clair Marie 11 November 2003 - 1
GASSON, Janis Patricia 11 November 2003 04 January 2018 1
GASSON, Philip Gordon 11 November 2003 24 January 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
DISS16(SOAS) - N/A 04 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 22 November 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 01 February 2018
PSC04 - N/A 24 January 2018
CH01 - Change of particulars for director 24 January 2018
TM02 - Termination of appointment of secretary 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
CS01 - N/A 18 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 September 2014
SH01 - Return of Allotment of shares 16 April 2014
SH01 - Return of Allotment of shares 16 April 2014
SH01 - Return of Allotment of shares 16 April 2014
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 22 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
395 - Particulars of a mortgage or charge 14 April 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
225 - Change of Accounting Reference Date 04 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.