Company NameClyde Overseas Service Company
Company StatusDissolved
Company Number02901125
CategoryPrivate Unlimited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(18 years after company formation)
Appointment Duration9 years, 8 months (closed 02 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr John Robert Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(18 years, 8 months after company formation)
Appointment Duration9 years (closed 02 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed17 February 1994(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 week, 6 days after company formation)
Appointment Duration26 years, 3 months (resigned 19 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Ian Henry Muir Milne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 1997)
RoleChief Executive & Ca
Correspondence AddressRooks Hill
Frensham
Farnham
Surrey
GU10 3DF
Director NameJonathan Martin Heath
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1995)
RoleSolicitor
Correspondence Address514 The Butler Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameDavid Hamilton Hall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 1998)
RoleSolicitor
Correspondence AddressVictoria Cottage Lords Hill
Shamley Green
Guildford
Surrey
GU5 0UZ
Director NameElizabeth Jane Andrewartha
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 24 August 2001)
RoleSolicitor
Correspondence AddressRockmount 128 Church Road
Upper Norwood
London
SE19 2NT
Director NameStuart Beamish MacDonald
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2004)
RoleSolicitor
Correspondence Address42 Burlington Lane
London
W4 2RR
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameBrian Roy Nash
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage
Church Road
Hascombe
Surrey
GU8 4JB
Director NameMr Roderick Campbell Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Bathgate Road
Wimbledon
London
SW19 5PJ
Director NameJohn Daniel Whittaker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(7 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2011)
RoleSolicitor
Correspondence AddressManor Heath
Knowl Hill
Woking
Surrey
GU22 7HL
Director NameNigel Geoffrey Brook
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2009)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMichael Desmond Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Merrow
Surrey
GU1 2RQ
Director NamePaul Anthony Newdick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 February 2012)
RoleSolicitors
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr James Andrew Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(15 years, 10 months after company formation)
Appointment Duration9 years (resigned 17 January 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Benjamin Edward Knowles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(15 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameDavid Peter Bennet
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(18 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteclydeco.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James Andrew Burns
25.00%
Ordinary
1 at £1Mr Michael Andrew Hartland Payton
25.00%
Ordinary
1 at £1Paul Anthony Newdick
25.00%
Ordinary
1 at £1Robert Eric Pilcher
25.00%
Ordinary

Financials

Year2014
Turnover£1,995,587
Net Worth£20,981
Cash£35,421
Current Liabilities£100,937

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
9 August 2021Application to strike the company off the register (3 pages)
5 May 2021Accounts for a small company made up to 30 April 2020 (14 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
22 June 2020Termination of appointment of Benjamin Edward Knowles as a director on 19 June 2020 (1 page)
22 June 2020Termination of appointment of Michael Andrew Hartland Payton as a director on 19 June 2020 (1 page)
18 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
21 January 2020Accounts for a small company made up to 30 April 2019 (14 pages)
4 July 2019Change of details for Clyde & Co Llp as a person with significant control on 30 April 2019 (2 pages)
19 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
28 January 2019Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page)
14 January 2019Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages)
11 January 2019Accounts for a small company made up to 30 April 2018 (14 pages)
18 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (13 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 January 2017Full accounts made up to 30 April 2016 (13 pages)
7 January 2017Full accounts made up to 30 April 2016 (13 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(8 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(8 pages)
27 January 2016Full accounts made up to 30 April 2015 (12 pages)
27 January 2016Full accounts made up to 30 April 2015 (12 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(8 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(8 pages)
2 February 2015Full accounts made up to 30 April 2014 (12 pages)
2 February 2015Full accounts made up to 30 April 2014 (12 pages)
1 April 2014Auditor's resignation (2 pages)
1 April 2014Auditor's resignation (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(8 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(8 pages)
20 January 2014Full accounts made up to 30 April 2013 (11 pages)
20 January 2014Full accounts made up to 30 April 2013 (11 pages)
1 May 2013Termination of appointment of Paul Newdick as a director (1 page)
1 May 2013Termination of appointment of Paul Newdick as a director (1 page)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (9 pages)
24 January 2013Full accounts made up to 30 April 2012 (11 pages)
24 January 2013Full accounts made up to 30 April 2012 (11 pages)
29 November 2012Appointment of Mr John Robert Hill as a director (2 pages)
29 November 2012Appointment of Mr John Robert Hill as a director (2 pages)
26 November 2012Termination of appointment of David Bennet as a director (1 page)
26 November 2012Termination of appointment of David Bennet as a director (1 page)
14 March 2012Appointment of Mr John William Morris as a director (2 pages)
14 March 2012Appointment of David Peter Bennet as a director (2 pages)
14 March 2012Termination of appointment of Robert Pilcher as a director (1 page)
14 March 2012Termination of appointment of Robert Pilcher as a director (1 page)
14 March 2012Appointment of David Peter Bennet as a director (2 pages)
14 March 2012Appointment of Mr John William Morris as a director (2 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
15 February 2012Termination of appointment of John Whittaker as a director (1 page)
15 February 2012Termination of appointment of John Whittaker as a director (1 page)
18 January 2012Full accounts made up to 30 April 2011 (11 pages)
18 January 2012Full accounts made up to 30 April 2011 (11 pages)
24 August 2011Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Benjamin Edward Knowles on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages)
24 August 2011Director's details changed for James Andrew Burns on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Benjamin Edward Knowles on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages)
24 August 2011Director's details changed for James Andrew Burns on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (9 pages)
27 January 2011Full accounts made up to 30 April 2010 (11 pages)
27 January 2011Full accounts made up to 30 April 2010 (11 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (8 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (8 pages)
29 January 2010Appointment of James Andrew Burns as a director (2 pages)
29 January 2010Appointment of James Andrew Burns as a director (2 pages)
27 January 2010Full accounts made up to 30 April 2009 (12 pages)
27 January 2010Full accounts made up to 30 April 2009 (12 pages)
22 January 2010Termination of appointment of Michael Parker as a director (1 page)
22 January 2010Termination of appointment of Nigel Brook as a director (1 page)
22 January 2010Termination of appointment of Nigel Brook as a director (1 page)
22 January 2010Termination of appointment of Michael Parker as a director (1 page)
21 January 2010Appointment of Benjamin Edward Knowles as a director (2 pages)
21 January 2010Appointment of Benjamin Edward Knowles as a director (2 pages)
3 March 2009Full accounts made up to 30 April 2008 (13 pages)
3 March 2009Full accounts made up to 30 April 2008 (13 pages)
18 February 2009Return made up to 17/02/09; full list of members (5 pages)
18 February 2009Return made up to 17/02/09; full list of members (5 pages)
19 March 2008Director's change of particulars / nigel brook / 25/04/2007 (1 page)
19 March 2008Return made up to 17/02/08; full list of members (8 pages)
19 March 2008Director's change of particulars / nigel brook / 25/04/2007 (1 page)
19 March 2008Return made up to 17/02/08; full list of members (8 pages)
15 March 2007Return made up to 17/02/07; full list of members (8 pages)
15 March 2007Return made up to 17/02/07; full list of members (8 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (3 pages)
13 March 2006Return made up to 17/02/06; full list of members (8 pages)
13 March 2006Return made up to 17/02/06; full list of members (8 pages)
23 February 2005Return made up to 17/02/05; full list of members (8 pages)
23 February 2005Return made up to 17/02/05; full list of members (8 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
2 April 2004Return made up to 17/02/04; no change of members (6 pages)
2 April 2004Return made up to 17/02/04; no change of members (6 pages)
1 April 2003Return made up to 17/02/03; full list of members (8 pages)
1 April 2003Return made up to 17/02/03; full list of members (8 pages)
12 April 2002Return made up to 17/02/02; full list of members (8 pages)
12 April 2002Return made up to 17/02/02; full list of members (8 pages)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
28 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Return made up to 17/02/00; full list of members (6 pages)
28 March 2000Return made up to 17/02/00; full list of members (6 pages)
22 March 1999Return made up to 17/02/99; no change of members (7 pages)
22 March 1999Return made up to 17/02/99; no change of members (7 pages)
20 March 1998Return made up to 17/02/98; full list of members (8 pages)
20 March 1998Return made up to 17/02/98; full list of members (8 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
2 April 1997Return made up to 17/02/97; no change of members (7 pages)
2 April 1997Return made up to 17/02/97; no change of members (7 pages)
28 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
28 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
10 May 1996Accounting reference date extended from 28/02/96 to 30/04/96 (1 page)
10 May 1996Accounting reference date extended from 28/02/96 to 30/04/96 (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Return made up to 17/02/96; no change of members (6 pages)
8 March 1996Director resigned (1 page)
8 March 1996Accounts for a small company made up to 28 February 1995 (10 pages)
8 March 1996Return made up to 17/02/96; no change of members (6 pages)
8 March 1996Accounts for a small company made up to 28 February 1995 (10 pages)
8 March 1995Return made up to 17/02/95; full list of members (16 pages)
8 March 1995Return made up to 17/02/95; full list of members (16 pages)
8 March 1995Director's particulars changed (4 pages)
8 March 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 April 1994New director appointed (14 pages)
6 April 1994New director appointed (14 pages)
17 February 1994Incorporation (17 pages)
17 February 1994Incorporation (17 pages)