London
EC3A 7AR
Director Name | Mr John Robert Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(18 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 02 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 26 years, 3 months (resigned 19 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Ian Henry Muir Milne |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 1997) |
Role | Chief Executive & Ca |
Correspondence Address | Rooks Hill Frensham Farnham Surrey GU10 3DF |
Director Name | Jonathan Martin Heath |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1995) |
Role | Solicitor |
Correspondence Address | 514 The Butler Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | David Hamilton Hall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 January 1998) |
Role | Solicitor |
Correspondence Address | Victoria Cottage Lords Hill Shamley Green Guildford Surrey GU5 0UZ |
Director Name | Elizabeth Jane Andrewartha |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 August 2001) |
Role | Solicitor |
Correspondence Address | Rockmount 128 Church Road Upper Norwood London SE19 2NT |
Director Name | Stuart Beamish MacDonald |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2004) |
Role | Solicitor |
Correspondence Address | 42 Burlington Lane London W4 2RR |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Director Name | Brian Roy Nash |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Church Road Hascombe Surrey GU8 4JB |
Director Name | Mr Roderick Campbell Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bathgate Road Wimbledon London SW19 5PJ |
Director Name | John Daniel Whittaker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2011) |
Role | Solicitor |
Correspondence Address | Manor Heath Knowl Hill Woking Surrey GU22 7HL |
Director Name | Nigel Geoffrey Brook |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2009) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Michael Desmond Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddock Merrow Surrey GU1 2RQ |
Director Name | Paul Anthony Newdick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 February 2012) |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr James Andrew Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(15 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 17 January 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Benjamin Edward Knowles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | David Peter Bennet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(18 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | clydeco.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | James Andrew Burns 25.00% Ordinary |
---|---|
1 at £1 | Mr Michael Andrew Hartland Payton 25.00% Ordinary |
1 at £1 | Paul Anthony Newdick 25.00% Ordinary |
1 at £1 | Robert Eric Pilcher 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,995,587 |
Net Worth | £20,981 |
Cash | £35,421 |
Current Liabilities | £100,937 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2021 | Application to strike the company off the register (3 pages) |
5 May 2021 | Accounts for a small company made up to 30 April 2020 (14 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Benjamin Edward Knowles as a director on 19 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Michael Andrew Hartland Payton as a director on 19 June 2020 (1 page) |
18 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
21 January 2020 | Accounts for a small company made up to 30 April 2019 (14 pages) |
4 July 2019 | Change of details for Clyde & Co Llp as a person with significant control on 30 April 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
28 January 2019 | Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page) |
14 January 2019 | Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages) |
11 January 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
18 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (13 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 January 2016 | Full accounts made up to 30 April 2015 (12 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (12 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
1 April 2014 | Auditor's resignation (2 pages) |
1 April 2014 | Auditor's resignation (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
1 May 2013 | Termination of appointment of Paul Newdick as a director (1 page) |
1 May 2013 | Termination of appointment of Paul Newdick as a director (1 page) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
29 November 2012 | Appointment of Mr John Robert Hill as a director (2 pages) |
29 November 2012 | Appointment of Mr John Robert Hill as a director (2 pages) |
26 November 2012 | Termination of appointment of David Bennet as a director (1 page) |
26 November 2012 | Termination of appointment of David Bennet as a director (1 page) |
14 March 2012 | Appointment of Mr John William Morris as a director (2 pages) |
14 March 2012 | Appointment of David Peter Bennet as a director (2 pages) |
14 March 2012 | Termination of appointment of Robert Pilcher as a director (1 page) |
14 March 2012 | Termination of appointment of Robert Pilcher as a director (1 page) |
14 March 2012 | Appointment of David Peter Bennet as a director (2 pages) |
14 March 2012 | Appointment of Mr John William Morris as a director (2 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Termination of appointment of John Whittaker as a director (1 page) |
15 February 2012 | Termination of appointment of John Whittaker as a director (1 page) |
18 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
24 August 2011 | Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Benjamin Edward Knowles on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for James Andrew Burns on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Benjamin Edward Knowles on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for James Andrew Burns on 22 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Appointment of James Andrew Burns as a director (2 pages) |
29 January 2010 | Appointment of James Andrew Burns as a director (2 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
22 January 2010 | Termination of appointment of Michael Parker as a director (1 page) |
22 January 2010 | Termination of appointment of Nigel Brook as a director (1 page) |
22 January 2010 | Termination of appointment of Nigel Brook as a director (1 page) |
22 January 2010 | Termination of appointment of Michael Parker as a director (1 page) |
21 January 2010 | Appointment of Benjamin Edward Knowles as a director (2 pages) |
21 January 2010 | Appointment of Benjamin Edward Knowles as a director (2 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / nigel brook / 25/04/2007 (1 page) |
19 March 2008 | Return made up to 17/02/08; full list of members (8 pages) |
19 March 2008 | Director's change of particulars / nigel brook / 25/04/2007 (1 page) |
19 March 2008 | Return made up to 17/02/08; full list of members (8 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (3 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (8 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 17/02/04; no change of members (6 pages) |
2 April 2004 | Return made up to 17/02/04; no change of members (6 pages) |
1 April 2003 | Return made up to 17/02/03; full list of members (8 pages) |
1 April 2003 | Return made up to 17/02/03; full list of members (8 pages) |
12 April 2002 | Return made up to 17/02/02; full list of members (8 pages) |
12 April 2002 | Return made up to 17/02/02; full list of members (8 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 17/02/01; full list of members
|
28 February 2001 | Return made up to 17/02/01; full list of members
|
28 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
22 March 1999 | Return made up to 17/02/99; no change of members (7 pages) |
22 March 1999 | Return made up to 17/02/99; no change of members (7 pages) |
20 March 1998 | Return made up to 17/02/98; full list of members (8 pages) |
20 March 1998 | Return made up to 17/02/98; full list of members (8 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
2 April 1997 | Return made up to 17/02/97; no change of members (7 pages) |
2 April 1997 | Return made up to 17/02/97; no change of members (7 pages) |
28 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
28 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
10 May 1996 | Accounting reference date extended from 28/02/96 to 30/04/96 (1 page) |
10 May 1996 | Accounting reference date extended from 28/02/96 to 30/04/96 (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Return made up to 17/02/96; no change of members (6 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
8 March 1996 | Return made up to 17/02/96; no change of members (6 pages) |
8 March 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
8 March 1995 | Return made up to 17/02/95; full list of members (16 pages) |
8 March 1995 | Return made up to 17/02/95; full list of members (16 pages) |
8 March 1995 | Director's particulars changed (4 pages) |
8 March 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 April 1994 | New director appointed (14 pages) |
6 April 1994 | New director appointed (14 pages) |
17 February 1994 | Incorporation (17 pages) |
17 February 1994 | Incorporation (17 pages) |