Company NameCLP Company Secretarial Limited
Company StatusDissolved
Company Number02883141
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameBS Secretarial Limited

Business Activity

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

Directors

Director NameMr Charles Allison Beattie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(17 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 28 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusClosed
Appointed20 August 2010(16 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 28 May 2019)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2017(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 28 May 2019)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Secretary NameGordon Haig Brough
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NameMrs Joanna Rachel Higton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(4 years, 3 months after company formation)
Appointment Duration13 years (resigned 13 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVine House
Church Hill, Castor
Peterborough
Cambridgeshire
PE5 7AU
Director NameHelen Mary Stanley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2004)
RoleSolicitor
Correspondence Address232 Sandridge Road
St Albans
Hertfordshire
AL1 4AL
Director NameArtemis Cromby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2003)
RoleSolicitor
Correspondence Address91 Esmond Road
Chiswick
London
W4 1JE
Director NameJulian Frederick John Walton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2007)
RoleSolicitor
Correspondence Address27 Raymond Road
London
SW19 4AD
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 May 2010(16 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

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 £1Maclay Murray & Spens LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
4 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
9 January 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 9 January 2018 (1 page)
9 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
9 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
9 January 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Director's details changed for Vindex Limited on 21 March 2011 (1 page)
20 January 2014Director's details changed for Vindex Limited on 21 March 2011 (1 page)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
16 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
16 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
19 July 2011Statement of company's objects (2 pages)
19 July 2011Statement of company's objects (2 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 16/06/2011
(36 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 16/06/2011
(36 pages)
5 May 2011Appointment of Charles Allison Beattie as a director (3 pages)
5 May 2011Appointment of Charles Allison Beattie as a director (3 pages)
14 April 2011Termination of appointment of Joanna Higton as a director (1 page)
14 April 2011Termination of appointment of Joanna Higton as a director (1 page)
22 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
25 August 2010Appointment of Vindex Limited as a director (3 pages)
25 August 2010Appointment of Vindex Limited as a director (3 pages)
10 August 2010Termination of appointment of Philip Skerrett as a director (1 page)
10 August 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
10 August 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
10 August 2010Termination of appointment of Philip Skerrett as a director (1 page)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 January 2010Annual return made up to 22 December 2009 (9 pages)
26 January 2010Annual return made up to 22 December 2009 (9 pages)
16 February 2009Appointment terminated director gordon brough (1 page)
16 February 2009Appointment terminated secretary gordon brough (1 page)
16 February 2009Appointment terminated director gordon brough (1 page)
16 February 2009Appointment terminated secretary gordon brough (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
30 January 2009Return made up to 22/12/08; full list of members (4 pages)
30 January 2009Return made up to 22/12/08; full list of members (4 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
10 January 2007Return made up to 22/12/06; full list of members (3 pages)
10 January 2007Return made up to 22/12/06; full list of members (3 pages)
12 January 2006Return made up to 22/12/05; full list of members (3 pages)
12 January 2006Return made up to 22/12/05; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 2005Return made up to 22/12/03; full list of members (8 pages)
4 January 2005Return made up to 22/12/03; full list of members (8 pages)
4 November 2004Registered office changed on 04/11/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
16 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
16 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
22 January 2003Return made up to 22/12/02; full list of members (9 pages)
22 January 2003Return made up to 22/12/02; full list of members (9 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (2 pages)
18 January 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
18 January 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
9 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
9 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
5 April 2001Company name changed bs secretarial LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed bs secretarial LIMITED\certificate issued on 05/04/01 (2 pages)
3 January 2001Return made up to 22/12/00; full list of members (7 pages)
3 January 2001Return made up to 22/12/00; full list of members (7 pages)
19 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
19 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
13 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
18 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
18 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
29 December 1998Return made up to 22/12/98; full list of members (6 pages)
29 December 1998Return made up to 22/12/98; full list of members (6 pages)
12 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
12 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 1 dyers building chancery lane london EC1N 2JT (1 page)
17 August 1998Registered office changed on 17/08/98 from: 1 dyers building chancery lane london EC1N 2JT (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
29 December 1997Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
7 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
15 April 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
15 October 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
4 January 1996Return made up to 22/12/95; no change of members (4 pages)
4 January 1996Return made up to 22/12/95; no change of members (4 pages)
10 October 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
22 December 1993Incorporation (20 pages)
22 December 1993Incorporation (20 pages)