Bexley
Kent
DA5 1JN
Director Name | Clive Stuchbery |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(35 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 24 October 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 45 Stapleton Road Bexleyheath Kent DA7 5QE |
Secretary Name | Clive Stuchbery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(44 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | 45 Stapleton Road Bexleyheath Kent DA7 5QE |
Director Name | Mr Derek Thomas Stuchbery |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Sanctuary Bexley Kent DA5 3DL |
Director Name | Mrs Patricia Gladys Stuchbery |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 October 2012) |
Role | Director / Secretary |
Country of Residence | England |
Correspondence Address | 12 The Sanctuary Bexley Kent DA5 3DL |
Secretary Name | Mrs Patricia Gladys Stuchbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Sanctuary Bexley Kent DA5 3DL |
Website | cliden.co.uk |
---|---|
Telephone | 020 78343800 |
Telephone region | London |
Registered Address | Collingwood House Dolphin Square London SW1V 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
768 at £1 | Stuchbery Investments LTD 77.58% Ordinary |
---|---|
111 at £1 | Clive Stuchbery 11.21% Ordinary |
111 at £1 | Trevor Stuchbery 11.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,785 |
Current Liabilities | £960 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Second filing of Confirmation Statement dated 31/12/2016 (5 pages) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
18 January 2017 | 31/12/16 Statement of Capital gbp 990
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-24
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
10 July 2013 | Termination of appointment of Derek Stuchbery as a director (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Termination of appointment of Patricia Stuchbery as a director (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Appointment of Clive Stuchbery as a secretary (3 pages) |
12 November 2012 | Termination of appointment of Patricia Stuchbery as a secretary (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 January 2010 | Director's details changed for Mr Derek Thomas Stuchbery on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Trevor Derek Stuchbery on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Clive Stuchbery on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Patricia Gladys Stuchbery on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
9 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members
|
2 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members
|
28 April 1995 | Company name changed cliden construction LIMITED\certificate issued on 01/05/95 (4 pages) |
21 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
20 June 1988 | Return made up to 25/04/88; full list of members (4 pages) |
18 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
20 January 1984 | Accounts made up to 30 September 1982 (6 pages) |