About

Registered Number: 04013764
Date of Incorporation: 13/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 3 months ago)
Registered Address: 14 King Street, Burntwood, Staffordshire, WS7 4QJ

 

Established in 2000, S.Clement Light Haulage Ltd has its registered office in Staffordshire. We don't currently know the number of employees at the company. The companies directors are listed as Biggadike, Ann Marie, Clement, Stephen Daniel, Wood, Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGADIKE, Ann Marie 13 June 2000 - 1
CLEMENT, Stephen Daniel 13 June 2000 - 1
WOOD, Christine 23 June 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 07 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.