Company NameClyde Maritime Properties Limited
Company StatusDissolved
Company Number02352802
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Cullum McAlpine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 04 November 2003)
RoleCivil Eng & Bld Contractor
Country of ResidenceEngland
Correspondence AddressThe Manor House
Cold Ashton
Chippenham
Wiltshire
SN14 8JU
Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(6 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressSouthover
Spring Lane Burwash
Etchingham
East Sussex
TN19 7JB
Secretary NameAldwych Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 1995(6 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 04 November 2003)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP
Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1994)
RoleSolicitor
Correspondence Address45 Burnaby Street
London
SW10 0PW
Secretary NameAnne Christine Blackwell
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address18 Bettespol Meadows
Redbourn
St Albans
Hertfordshire
AL3 7EW
Secretary NameMr Michael Melvyn Fegan
NationalityBritish
StatusResigned
Appointed14 June 1993(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Secretary NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 1995)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£383,526
Cash£211,207
Current Liabilities£24,410

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
17 January 2002Full accounts made up to 30 April 2001 (10 pages)
24 July 2001Return made up to 14/06/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 April 2000 (11 pages)
17 July 2000Return made up to 14/06/00; full list of members (6 pages)
23 February 2000Full accounts made up to 30 April 1999 (9 pages)
4 August 1999Return made up to 14/06/99; no change of members (6 pages)
8 February 1999Director's particulars changed (1 page)
19 November 1998Full accounts made up to 30 April 1998 (10 pages)
18 June 1998Return made up to 14/06/98; full list of members (6 pages)
17 October 1997Full accounts made up to 30 April 1997 (10 pages)
2 July 1997Return made up to 14/06/97; no change of members (4 pages)
20 March 1997Full accounts made up to 30 April 1996 (10 pages)
6 June 1996Return made up to 14/06/96; full list of members (6 pages)
8 June 1995Return made up to 14/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: arlington house arlington business park theale reading RG7 4SA (1 page)
4 May 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
4 May 1995Director resigned;new director appointed (4 pages)
20 April 1995Full accounts made up to 31 December 1994 (8 pages)