About

Registered Number: 03109077
Date of Incorporation: 02/10/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 8 months ago)
Registered Address: Manchester Road, Astley Tyldesley, Manchester, Greater Manchester, M29 7BQ

 

Claypath Environmental Management Ltd was registered on 02 October 1995 and has its registered office in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. Claypath Environmental Management Ltd does not have any directors listed.

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.