About

Registered Number: 04471089
Date of Incorporation: 27/06/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2014 (9 years and 7 months ago)
Registered Address: Benson House 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Based in West Yorkshire, The Clay Cross Coal Company Ltd was setup in 2002, it's status is listed as "Dissolved". We don't know the number of employees at The Clay Cross Coal Company Ltd. The business 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 - Second notification of strike-off action in London Gazette 04 September 2014
2.24B - N/A 04 June 2014
2.24B - N/A 04 June 2014
2.35B - N/A 04 June 2014
2.31B - N/A 27 November 2013
2.24B - N/A 05 November 2013
2.24B - N/A 10 June 2013
2.31B - N/A 10 June 2013
2.24B - N/A 29 May 2013
2.31B - N/A 29 May 2013
2.24B - N/A 31 December 2012
AD01 - Change of registered office address 22 August 2012
F2.18 - N/A 13 August 2012
2.16B - N/A 30 July 2012
2.17B - N/A 25 July 2012
2.12B - N/A 11 June 2012
2.12B - N/A 11 June 2012
AA01 - Change of accounting reference date 24 November 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 25 January 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
CERTNM - Change of name certificate 05 September 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 31 January 2007
AUD - Auditor's letter of resignation 22 December 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 04 August 2005
353 - Register of members 04 August 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
225 - Change of Accounting Reference Date 19 April 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 March 2005
395 - Particulars of a mortgage or charge 26 March 2005
395 - Particulars of a mortgage or charge 26 March 2005
RESOLUTIONS - N/A 24 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 01 December 2004
363a - Annual Return 09 September 2004
363a - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
225 - Change of Accounting Reference Date 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
353 - Register of members 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2005 Outstanding

N/A

Debenture 18 March 2005 Outstanding

N/A

Legal charge 06 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.