Company NameCliden Management Limited
Company StatusDissolved
Company Number00934854
CategoryPrivate Limited Company
Incorporation Date3 July 1968(55 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameCliden Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Trevor Derek Stuchbery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Arcadian Avenue
Bexley
Kent
DA5 1JN
Director NameClive Stuchbery
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(35 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 24 October 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address45 Stapleton Road
Bexleyheath
Kent
DA7 5QE
Secretary NameClive Stuchbery
NationalityBritish
StatusClosed
Appointed19 October 2012(44 years, 3 months after company formation)
Appointment Duration5 years (closed 24 October 2017)
RoleCompany Director
Correspondence Address45 Stapleton Road
Bexleyheath
Kent
DA7 5QE
Director NameMr Derek Thomas Stuchbery
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Sanctuary
Bexley
Kent
DA5 3DL
Director NameMrs Patricia Gladys Stuchbery
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 19 October 2012)
RoleDirector / Secretary
Country of ResidenceEngland
Correspondence Address12 The Sanctuary
Bexley
Kent
DA5 3DL
Secretary NameMrs Patricia Gladys Stuchbery
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Sanctuary
Bexley
Kent
DA5 3DL

Contact

Websitecliden.co.uk
Telephone020 78343800
Telephone regionLondon

Location

Registered AddressCollingwood House
Dolphin Square
London
SW1V 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Shareholders

768 at £1Stuchbery Investments LTD
77.58%
Ordinary
111 at £1Clive Stuchbery
11.21%
Ordinary
111 at £1Trevor Stuchbery
11.21%
Ordinary

Financials

Year2014
Net Worth£20,785
Current Liabilities£960

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Second filing of Confirmation Statement dated 31/12/2016 (5 pages)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
18 January 201731/12/16 Statement of Capital gbp 990
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 15/08/2017.
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 768
(22 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 990
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 990
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/01/2014 as it was not properly delivered
(15 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 990
  • ANNOTATION A replacement AR01 was registered on 28/05/2014
(6 pages)
10 July 2013Termination of appointment of Derek Stuchbery as a director (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Termination of appointment of Patricia Stuchbery as a director (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 November 2012Appointment of Clive Stuchbery as a secretary (3 pages)
12 November 2012Termination of appointment of Patricia Stuchbery as a secretary (2 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Director's details changed for Mr Derek Thomas Stuchbery on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Trevor Derek Stuchbery on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Clive Stuchbery on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Patricia Gladys Stuchbery on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(7 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
28 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Company name changed cliden construction LIMITED\certificate issued on 01/05/95 (4 pages)
21 May 1990Return made up to 31/12/89; full list of members (4 pages)
22 June 1988Return made up to 31/12/87; full list of members (4 pages)
20 June 1988Return made up to 25/04/88; full list of members (4 pages)
18 November 1987Return made up to 31/12/86; full list of members (4 pages)
20 January 1984Accounts made up to 30 September 1982 (6 pages)