About

Registered Number: 05314451
Date of Incorporation: 16/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2019 (5 years and 1 month ago)
Registered Address: 4c Hall End Farm, Watling Street Dordon, Tamworth, Staffordshire, B78 1SZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 21 June 2012 Fully Satisfied

N/A

All assets debenture 17 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.