About

Registered Number: 03109077
Date of Incorporation: 02/10/1995 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (7 years and 7 months ago)
Registered Address: Manchester Road, Astley Tyldesley, Manchester, Greater Manchester, M29 7BQ

 

Established in 1995, Claypath Environmental Management Ltd have registered office in Manchester, Greater Manchester, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 10 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 23 July 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 03 October 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
225 - Change of Accounting Reference Date 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
363s - Annual Return 13 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
MEM/ARTS - N/A 02 November 1995
CERTNM - Change of name certificate 26 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
287 - Change in situation or address of Registered Office 25 October 1995
NEWINC - New incorporation documents 02 October 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.