About

Registered Number: 02757585
Date of Incorporation: 21/10/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 18 C/O Mr B Keen & Mr H Williams, Brynhyfryd Road, Newport, Gwent, NP20 4FX,

 

Clytha Management Ltd was registered on 21 October 1992. The business has 14 directors listed as Machin, Frances Helen, Butchers, Helen, Chard, Robert Stephen, Davies, Margaret Daphne, Davies, Thomas Alan, Dickson, Paul Cameron, Ghani, Faridah Zainal, Howard, Mark, Keen, Brian, Lloyd, Susan Annette, Paskin, Caroline Ann, Rodley, Matthew Paul, Williams, Hubert John Stanley, Williams, Simon Nicholas Alexander. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHERS, Helen 08 July 1998 01 September 2002 1
CHARD, Robert Stephen 01 July 1993 18 August 2007 1
DAVIES, Margaret Daphne 26 July 1998 24 June 2019 1
DAVIES, Thomas Alan 01 July 1993 05 December 1998 1
DICKSON, Paul Cameron 01 September 2002 22 November 2005 1
GHANI, Faridah Zainal 01 July 1993 27 October 1999 1
HOWARD, Mark 01 July 1993 28 July 1998 1
KEEN, Brian 04 January 1993 01 July 1993 1
LLOYD, Susan Annette 08 May 1998 01 July 1999 1
PASKIN, Caroline Ann 01 July 1993 08 July 1998 1
RODLEY, Matthew Paul 01 July 1993 08 July 1998 1
WILLIAMS, Hubert John Stanley 04 January 1993 01 July 1993 1
WILLIAMS, Simon Nicholas Alexander 01 July 1993 08 July 1998 1
Secretary Name Appointed Resigned Total Appointments
MACHIN, Frances Helen 03 November 2004 26 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AD01 - Change of registered office address 12 July 2019
TM01 - Termination of appointment of director 24 June 2019
AD01 - Change of registered office address 09 April 2019
TM02 - Termination of appointment of secretary 09 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 14 March 2012
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH04 - Change of particulars for corporate secretary 21 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 14 March 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
287 - Change in situation or address of Registered Office 06 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 30 May 2006
363a - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 23 November 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 14 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
363s - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 29 December 1997
RESOLUTIONS - N/A 04 March 1997
AC92 - N/A 04 March 1997
AA - Annual Accounts 04 March 1997
AA - Annual Accounts 04 March 1997
AA - Annual Accounts 04 March 1997
AA - Annual Accounts 04 March 1997
363a - Annual Return 04 March 1997
363a - Annual Return 04 March 1997
363a - Annual Return 04 March 1997
GAZ2 - Second notification of strike-off action in London Gazette 08 August 1995
GAZ1 - First notification of strike-off action in London Gazette 18 April 1995
363s - Annual Return 16 March 1994
287 - Change in situation or address of Registered Office 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
287 - Change in situation or address of Registered Office 10 January 1993
288 - N/A 10 January 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
CERTNM - Change of name certificate 04 January 1993
123 - Notice of increase in nominal capital 04 January 1993
NEWINC - New incorporation documents 21 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.