Company NameClifmar Associates Limited
Company StatusDissolved
Company Number01936129
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameChidemore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Kenneth Ashwell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(17 years, 1 month after company formation)
Appointment Duration15 years (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment17a, Bramley Grange
Horsham Road Bramley
Guildford
Surrey
GU5 0ES
Secretary NameDipen Patel
NationalityBritish
StatusClosed
Appointed16 September 2002(17 years, 1 month after company formation)
Appointment Duration15 years (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaseley Drive
Sanderstead
Surrey
CR2 0DN
Director NameProf Roland Clift
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 April 2008)
RoleUniversity Teacher
Correspondence Address93 Peperharow Road
Godalming
Surrey
GU7 2PN
Director NameProf Vincent Marks
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 April 2008)
RoleAdvisor To
Correspondence AddressOriel House
Derby Road
Haslemere
Surrey
GU27 1BP
Director NameLeonard John Kail
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 June 1999)
RoleRetired
Correspondence Address33 Pulens Lane
Sheet
Petersfield
Hampshire
GU31 4BZ
Secretary NameMr Paul Aubrey Robert Bayman
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 March 1992)
RoleCompany Director
Correspondence Address45 Oaken Lane
Claygate
Esher
Surrey
KT10 0RQ
Director NameDr Piotr Kwasowski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 August 2015)
RoleBiochemist
Country of ResidenceUnited Kingdom
Correspondence Address1 Dedworth Drive
Windsor
Berkshire
SL4 5NS
Secretary NameNicholas John Crotch
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address73 Manor Road
Guildford
Surrey
GU2 6NQ
Director NameProf Alastair Walker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGayfere House
Lacey Green, Tollers Lane
Coulsdon
Surrey
CR5 1BL
Secretary NameDelia Gilchrist
NationalityBritish
StatusResigned
Appointed20 October 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 1995)
RoleCompany Director
Correspondence AddressBoundary House
Gosport Road Farringdon
Alton
Hampshire
GU34 3DH
Director NameProf Patrick Joseph Dowling
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 1999)
RoleUniversity Vice Chancellor
Country of ResidenceEngland
Correspondence AddressBlackwell House
Hogs Back
Guildford
Surrey
GU3 1DF
Secretary NameMr John James Inman
NationalityBritish
StatusResigned
Appointed14 December 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 New Road
Milford
Godalming
Surrey
GU8 5BE
Secretary NameDonna Mary Eavis
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressThe Glen
Nutshell Lane
Farnham
Surrey
GU9 0HG
Secretary NameFrances Diana Smith
NationalityBritish
StatusResigned
Appointed26 January 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressThe Village Store
Wilsons Road
Headley Down
Hampshire
GU35 8JF
Director NameDr Joseph Vincent Carey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2000)
RoleDirector Of Orsue University O
Correspondence AddressFairoaks Cottage
Priors Hatch Lane, Hurtmore
Godalming
Surrey
GU7 2RJ
Director NameDr Alan Hayes
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2002)
RoleNon Executive Director
Correspondence AddressHighlands Fridays Hill
Fernhurst
Haslemere
Surrey
GU27 3LL
Director NameAnthony John Knapp
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2002)
RoleDirector Of Finance
Correspondence AddressHeathfield
13 Park Chase
Godalming
Surrey
GU7 1TL
Director NameProf James Michael Lynch
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2002)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address12 The Drive
Angmering On Sea
West Sussex
BN16 1QH
Director NameDipen Patel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaseley Drive
Sanderstead
Surrey
CR2 0DN

Contact

Websitesurrey.ac.uk
Telephone01483 300800
Telephone regionGuildford

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1K. Ashwell
51.00%
Ordinary
5 at £1Illo Mark Ruutel
5.00%
Ordinary
4 at £1Dipen Patel
4.00%
Ordinary
10 at £1Dr K. Beyzavy
10.00%
Ordinary
10 at £1Dr Piotr Kwasowski
10.00%
Ordinary
10 at £1Professor Roland Clift
10.00%
Ordinary
10 at £1Professor Vincent Marks
10.00%
Ordinary

Financials

Year2014
Net Worth-£16,508
Cash£6,287
Current Liabilities£36,634

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Termination of appointment of Piotr Kwasowski as a director on 1 August 2015 (1 page)
11 February 2016Termination of appointment of Piotr Kwasowski as a director on 1 August 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(7 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
14 March 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
24 January 2011Register inspection address has been changed from C/O Ashwell & Associates Unit 11 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ United Kingdom (1 page)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
28 January 2010Registered office address changed from 2 Woburn House Vernon Gate Derby Derbyshire DE1 1UL on 28 January 2010 (1 page)
21 January 2010Director's details changed for Dr Piotr Kwasowski on 21 January 2010 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Mr Kenneth Ashwell on 21 January 2010 (2 pages)
23 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
22 January 2009Return made up to 29/12/08; full list of members (5 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
17 April 2008Appointment terminated director roland clift (1 page)
17 April 2008Appointment terminated director dipen patel (1 page)
17 April 2008Appointment terminated director vincent marks (1 page)
29 January 2008Return made up to 29/12/07; full list of members (4 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
30 January 2007Return made up to 29/12/06; full list of members (10 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
2 February 2006Return made up to 29/12/05; full list of members (10 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
1 February 2005Return made up to 29/12/04; full list of members (10 pages)
11 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
3 February 2004Return made up to 29/12/03; full list of members (9 pages)
14 May 2003Accounts made up to 31 July 2002 (13 pages)
28 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: finance dept, senate house university of surrey guildford surrey GU2 7XH (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2002Accounts made up to 31 July 2001 (13 pages)
23 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2001Accounts made up to 31 July 2000 (13 pages)
1 November 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: finance department senate house university of surrey guildford surrey GU2 5XH (1 page)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 1999Accounts made up to 31 July 1999 (13 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
31 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 January 1999Accounts made up to 31 July 1998 (14 pages)
7 August 1998New secretary appointed (2 pages)
27 May 1998Accounts made up to 31 July 1997 (13 pages)
29 January 1998Return made up to 29/12/97; no change of members (6 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (11 pages)
2 April 1996Director resigned (1 page)
31 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
4 August 1995New director appointed (2 pages)
11 April 1995Accounts made up to 31 July 1994 (15 pages)
20 June 1990Accounts made up to 31 March 1989 (9 pages)
11 January 1990Return made up to 29/12/89; full list of members (5 pages)
14 November 1989Accounts made up to 31 March 1988 (9 pages)
22 December 1988Return made up to 30/11/88; full list of members (4 pages)
11 March 1987Return made up to 03/03/87; full list of members (5 pages)