About

Registered Number: 09221781
Date of Incorporation: 17/09/2014 (9 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in West Yorkshire, Claxton Mastery Ltd was registered on 17 September 2014, it has a status of "Dissolved". We don't know the number of employees at this organisation. The current directors of the organisation are Baglay, Andzelika, Goss, Jamie, Stanoch, Krystian, Wardiell, Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGLAY, Andzelika 21 January 2016 30 September 2016 1
GOSS, Jamie 03 November 2014 31 March 2015 1
STANOCH, Krystian 21 September 2017 05 April 2018 1
WARDIELL, Adam 31 March 2015 21 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 16 July 2018
AD01 - Change of registered office address 28 June 2018
PSC07 - N/A 28 June 2018
AP01 - Appointment of director 28 June 2018
PSC01 - N/A 28 June 2018
AD01 - Change of registered office address 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 25 June 2018
TM01 - Termination of appointment of director 30 October 2017
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 27 October 2017
PSC01 - N/A 27 October 2017
AP01 - Appointment of director 27 October 2017
PSC07 - N/A 27 October 2017
AA - Annual Accounts 19 June 2017
CH01 - Change of particulars for director 16 March 2017
TM01 - Termination of appointment of director 15 March 2017
AD01 - Change of registered office address 14 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 29 November 2016
AD01 - Change of registered office address 29 November 2016
CS01 - N/A 07 October 2016
AD01 - Change of registered office address 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 19 April 2016
AD01 - Change of registered office address 29 January 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AD01 - Change of registered office address 09 April 2015
AD01 - Change of registered office address 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
NEWINC - New incorporation documents 17 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.