About

Registered Number: 09777037
Date of Incorporation: 15/09/2015 (9 years and 6 months ago)
Company Status: Active
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Established in 2015, Clayhidon Ltd has its registered office in West Yorkshire. This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOREA, Gelu 15 April 2016 20 July 2016 1
KNIGHT, Jeremy 11 March 2016 15 April 2016 1
MARSDEN, Paul 20 July 2016 14 September 2016 1
PARKER, Peter Anthony 14 September 2016 05 April 2017 1
SIDWELL, Troy 18 May 2017 05 April 2018 1
WARRINGTON, Scott 05 November 2015 11 March 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 06 July 2018
PSC07 - N/A 02 July 2018
TM01 - Termination of appointment of director 29 June 2018
AD01 - Change of registered office address 29 June 2018
PSC07 - N/A 29 June 2018
AP01 - Appointment of director 29 June 2018
PSC01 - N/A 29 June 2018
AA - Annual Accounts 25 June 2018
PSC07 - N/A 25 October 2017
CS01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 25 May 2017
AD01 - Change of registered office address 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 21 September 2016
AD01 - Change of registered office address 21 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AD01 - Change of registered office address 28 July 2016
AD01 - Change of registered office address 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AD01 - Change of registered office address 18 March 2016
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AD01 - Change of registered office address 25 November 2015
NEWINC - New incorporation documents 15 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.