About

Registered Number: 03312915
Date of Incorporation: 05/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (8 years and 11 months ago)
Registered Address: 3 The Stables Pinkneys Farm, Pinkneys Green, Maidenhead, SL6 6PZ,

 

Having been setup in 1997, Clay & Glaze Ltd has its registered office in Maidenhead, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Grant Riach, Colin, Grant Riach, Samantha Jane in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT RIACH, Colin 30 January 2001 - 1
GRANT RIACH, Samantha Jane 06 February 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DS01 - Striking off application by a company 24 December 2014
AA - Annual Accounts 11 December 2014
AA01 - Change of accounting reference date 10 December 2014
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 14 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 26 March 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 06 March 1998
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
225 - Change of Accounting Reference Date 25 February 1997
287 - Change in situation or address of Registered Office 25 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.