Based in Staffordshire, Clay Transport (Tamworth) Ltd was registered on 16 December 2004. There are 4 directors listed as Clay, Stephen, Clay, Kathleen, Clay, Kathleen, Clay, Roy Thomas for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAY, Stephen | 11 February 2012 | - | 1 |
CLAY, Kathleen | 11 February 2012 | 29 April 2015 | 1 |
CLAY, Roy Thomas | 16 December 2004 | 11 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAY, Kathleen | 16 December 2004 | 30 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 March 2019 | |
MR04 - N/A | 07 January 2019 | |
DISS16(SOAS) - N/A | 31 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 05 May 2015 | |
TM02 - Termination of appointment of secretary | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 14 September 2012 | |
MG01 - Particulars of a mortgage or charge | 28 June 2012 | |
AR01 - Annual Return | 27 March 2012 | |
TM01 - Termination of appointment of director | 17 February 2012 | |
AP01 - Appointment of director | 17 February 2012 | |
AP01 - Appointment of director | 17 February 2012 | |
AR01 - Annual Return | 15 December 2011 | |
CH03 - Change of particulars for secretary | 15 December 2011 | |
CH01 - Change of particulars for director | 15 December 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AD01 - Change of registered office address | 06 July 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AA - Annual Accounts | 25 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 15 August 2009 | |
AA - Annual Accounts | 14 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
363a - Annual Return | 20 January 2009 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
363a - Annual Return | 09 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2008 | |
363a - Annual Return | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 02 January 2008 | |
AA - Annual Accounts | 17 October 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 December 2004 | |
NEWINC - New incorporation documents | 16 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 21 June 2012 | Fully Satisfied |
N/A |
All assets debenture | 17 April 2008 | Outstanding |
N/A |