Company NameCLP Directors Limited
Company StatusDissolved
Company Number04046238
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameBS Directors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Allison Beattie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(10 years, 8 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(10 years 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(17 years, 2 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
Appointed03 August 2000(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
Appointed03 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVine House
Church Hill, Castor
Peterborough
Cambridgeshire
PE5 7AU
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Director NameHelen Mary Stanley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
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(1 year, 6 months 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(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2007)
RoleSolicitor
Correspondence Address27 Raymond Road
London
SW19 4AD
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 31 May 2007)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 May 2007(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB

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 Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
7 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
17 January 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
17 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
17 January 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 17 January 2018 (1 page)
7 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
12 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
12 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
17 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
17 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Vindex Limited on 21 March 2011 (2 pages)
1 September 2011Director's details changed for Vindex Limited 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)
15 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 August 2010 (3 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)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 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 2010Termination of appointment of Philip Skerrett as a director (1 page)
3 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
3 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 03/08/09; no change of members (4 pages)
8 September 2009Return made up to 03/08/09; no change of members (4 pages)
10 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 February 2009Appointment terminated director gordon brough (1 page)
9 February 2009Appointment terminated director gordon brough (1 page)
29 August 2008Return made up to 03/08/08; full list of members (4 pages)
29 August 2008Return made up to 03/08/08; full list of members (4 pages)
13 March 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
13 March 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
13 August 2007Return made up to 03/08/07; full list of members (3 pages)
13 August 2007Return made up to 03/08/07; full list of members (3 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
1 February 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Return made up to 03/08/06; full list of members (3 pages)
23 August 2006Return made up to 03/08/06; full list of members (3 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
11 January 2006Registered office changed on 11/01/06 from: fifth floor, 5 old bailey, london, EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: fifth floor, 5 old bailey, london, EC4M 7JX (1 page)
31 August 2005Return made up to 03/08/05; full list of members (3 pages)
31 August 2005Return made up to 03/08/05; full list of members (3 pages)
20 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
20 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
7 September 2004Return made up to 03/08/04; full list of members (8 pages)
7 September 2004Return made up to 03/08/04; full list of members (8 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Registered office changed on 03/06/04 from: fifth floor, 99, charterhouse street, london, EC1M 6NQ (1 page)
3 June 2004Registered office changed on 03/06/04 from: fifth floor, 99, charterhouse street, london, EC1M 6NQ (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
8 September 2003Return made up to 03/08/03; full list of members (9 pages)
8 September 2003Return made up to 03/08/03; full list of members (9 pages)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 September 2002Return made up to 03/08/02; full list of members (9 pages)
9 September 2002Return made up to 03/08/02; full list of members (9 pages)
5 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
5 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
30 May 2002New secretary appointed (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
2 January 2002Return made up to 03/08/01; full list of members; amend (8 pages)
2 January 2002Return made up to 03/08/01; full list of members; amend (8 pages)
24 September 2001Company name changed bs directors LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Company name changed bs directors LIMITED\certificate issued on 24/09/01 (2 pages)
12 September 2001Return made up to 03/08/01; full list of members (7 pages)
12 September 2001Return made up to 03/08/01; full list of members (7 pages)
3 August 2000Incorporation (32 pages)
3 August 2000Incorporation (32 pages)