Company NameClifton Down Securities Limited
Company StatusDissolved
Company Number02587948
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NamesHarritrace Limited and Wright (Haslemere Properties) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePenelope Ann Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(16 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 22 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameMiriam Best
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(19 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 22 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2015(24 years after company formation)
Appointment Duration1 year, 8 months (closed 22 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed18 October 2005(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 22 November 2016)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAnthony Ernest Alexander
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2000)
RoleSolicitor
Correspondence Address14 Mecklenburgh Square
London
WC1N 2AD
Director NameMiss Monica Ann Blake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1995)
RoleSolicitor
Correspondence AddressCherry Tree House 5 The Drive
Fordington Road
London
N6
Director NamePenelope Ann Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2000)
RoleSolicitor
Correspondence AddressNether Hall Pakenham
Suffolk
IP31 2LG
Director NameGerald Michael Tisdall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years after company formation)
Appointment Duration4 years (resigned 01 April 1997)
RoleSolicitor
Correspondence Address32 London Road
Shenley
Hertfordshire
Director NameClive Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 2000)
RoleSolicitor
Correspondence Address66 St Johns Road
Isleworth
Middlesex
TW7 6NW
Director NameStephen John Ashworth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameMiriam Best
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(19 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew Jonathan Bedford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Matthew Nicholas Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameFinsquare Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1993(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 18 October 2005)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed19 June 2000(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 April 2007)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitesnrdenton.com
Telephone024 23141621
Telephone regionCoventry

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dentons Nominees Ukmea LTD
100.00%
Ordinary

Accounts

Latest Accounts12 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End12 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Resolutions
  • RES13 ‐ Strike off application 03/08/2016
(2 pages)
24 August 2016Application to strike the company off the register (3 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
25 November 2015Accounts for a dormant company made up to 12 March 2015 (2 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
27 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
27 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 14 March 2015 (1 page)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
15 December 2014Accounts for a dormant company made up to 12 March 2014 (2 pages)
26 June 2014Termination of appointment of Andrew Bedford as a director (1 page)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
18 November 2013Accounts for a dormant company made up to 12 March 2013 (2 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
23 November 2012Appointment of Mr Matthew Jones as a director (2 pages)
19 November 2012Accounts for a dormant company made up to 12 March 2012 (2 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 12 March 2011 (2 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Miriam Best on 4 February 2011 (2 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Miriam Best on 4 February 2011 (2 pages)
7 March 2011Termination of appointment of Miriam Best as a director (1 page)
14 February 2011Appointment of Andrew James Bedford as a director (3 pages)
7 February 2011Appointment of Miriam Best as a director (2 pages)
7 February 2011Appointment of Miriam Best as a director (2 pages)
12 January 2011Accounts for a dormant company made up to 12 March 2010 (2 pages)
11 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
12 April 2010Termination of appointment of Stephen Ashworth as a director (1 page)
30 March 2010Director's details changed for Penelope Ann Davies on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Penelope Ann Davies on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 12 March 2009 (2 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 12 March 2008 (2 pages)
25 March 2008Return made up to 04/03/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 12 March 2007 (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 12 March 2006 (2 pages)
25 April 2006Return made up to 04/03/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
25 October 2005New secretary appointed (2 pages)
27 July 2005Accounts for a dormant company made up to 12 March 2005 (2 pages)
26 April 2005Return made up to 04/03/05; full list of members (5 pages)
31 March 2004Return made up to 04/03/04; full list of members (5 pages)
23 March 2004Accounts for a dormant company made up to 12 March 2004 (2 pages)
11 November 2003Accounts for a dormant company made up to 12 March 2003 (2 pages)
28 March 2003Return made up to 04/03/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 12 March 2002 (2 pages)
13 November 2002Company name changed wright (haslemere properties) li mited\certificate issued on 13/11/02 (2 pages)
9 March 2002Return made up to 04/03/02; no change of members (4 pages)
27 February 2002Location of register of members (1 page)
7 August 2001Accounts for a dormant company made up to 12 March 2001 (2 pages)
4 April 2001Return made up to 04/03/01; full list of members (5 pages)
3 October 2000Accounts for a dormant company made up to 12 March 2000 (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (12 pages)
3 October 2000Director resigned (1 page)
7 July 2000Director resigned (2 pages)
19 May 2000Return made up to 04/03/00; full list of members (9 pages)
23 November 1999Accounts for a dormant company made up to 12 March 1999 (2 pages)
16 March 1999Return made up to 04/03/99; full list of members (9 pages)
14 July 1998Accounts for a dormant company made up to 12 March 1998 (2 pages)
31 March 1998Return made up to 04/03/98; no change of members (8 pages)
28 May 1997Director resigned (1 page)
19 March 1997Accounts for a dormant company made up to 12 March 1997 (1 page)
27 November 1996Accounts for a dormant company made up to 12 March 1996 (2 pages)
24 April 1996Return made up to 04/03/96; full list of members (9 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New director appointed (4 pages)
8 June 1995Accounts for a dormant company made up to 12 March 1995 (2 pages)
3 April 1995Return made up to 04/03/95; full list of members (18 pages)
17 March 1992Memorandum and Articles of Association (13 pages)
20 February 1992Company name changed harritrace LIMITED\certificate issued on 21/02/92 (2 pages)
4 March 1991Incorporation (18 pages)