London
EC3A 7AR
LLP Designated Member Name | Mr John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 16 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
LLP Designated Member Name | Mr Andrew Christopher Nicholas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2018(13 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
LLP Designated Member Name | Mr Peter Gordon Hirst |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2020(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 16 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
LLP Designated Member Name | Andrew James Holderness |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
LLP Designated Member Name | Michael Desmond Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddock Merrow Guildford GU1 2RQ |
LLP Designated Member Name | Mr John Daniel Whittaker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
LLP Designated Member Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
LLP Designated Member Name | Roderick Campbell Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 07 April 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
LLP Designated Member Name | Paul Anthony Newdick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
LLP Designated Member Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | clydeco.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,027,960 |
Cash | £96,233 |
Current Liabilities | £3,124,193 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 June 2020 | Appointment of Mr Peter Gordon Hirst as a member on 27 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Michael Andrew Hartland Payton as a member on 27 May 2020 (1 page) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 25 Farringdon Street London EC4A 4AB on 6 February 2020 (2 pages) |
6 February 2020 | Determination (1 page) |
6 February 2020 | Appointment of a voluntary liquidator (3 pages) |
6 February 2020 | Declaration of solvency (5 pages) |
24 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 30 April 2018 (15 pages) |
4 May 2018 | Appointment of Mr Andrew Christopher Nicholas as a member on 4 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Robert Eric Pilcher as a member on 4 April 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 30 April 2017 (14 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
23 March 2016 | Annual return made up to 23 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 23 March 2016 (5 pages) |
27 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
27 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
23 March 2015 | Annual return made up to 23 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 23 March 2015 (5 pages) |
2 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
2 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
1 April 2014 | Resignation of an auditor (2 pages) |
1 April 2014 | Resignation of an auditor (3 pages) |
1 April 2014 | Resignation of an auditor (2 pages) |
1 April 2014 | Resignation of an auditor (3 pages) |
24 March 2014 | Annual return made up to 23 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 23 March 2014 (5 pages) |
20 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
20 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
1 May 2013 | Termination of appointment of Paul Newdick as a member (1 page) |
1 May 2013 | Termination of appointment of Paul Newdick as a member (1 page) |
25 March 2013 | Annual return made up to 23 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 (6 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 March 2012 | Annual return made up to 23 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 23 March 2012 (6 pages) |
18 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
18 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
24 August 2011 | Member's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages) |
24 August 2011 | Member's details changed for Mr John William Morris on 22 August 2011 (2 pages) |
24 August 2011 | Member's details changed for Mr John William Morris on 22 August 2011 (2 pages) |
24 August 2011 | Member's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages) |
24 August 2011 | Member's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages) |
24 August 2011 | Member's details changed for Nigel Geoffrey Brook on 22 August 2011 (2 pages) |
24 August 2011 | Member's details changed for Nigel Geoffrey Brook on 22 August 2011 (2 pages) |
24 August 2011 | Member's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages) |
24 August 2011 | Member's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages) |
24 August 2011 | Member's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages) |
23 August 2011 | Appointment of Mr John William Morris as a member (2 pages) |
23 August 2011 | Appointment of Mr John William Morris as a member (2 pages) |
22 August 2011 | Termination of appointment of John Whittaker as a member (1 page) |
22 August 2011 | Termination of appointment of John Whittaker as a member (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
23 March 2011 | Annual return made up to 23 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 23 March 2011 (6 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
13 January 2011 | Termination of appointment of Michael Parker as a member (1 page) |
13 January 2011 | Termination of appointment of Michael Parker as a member (1 page) |
7 April 2010 | Annual return made up to 23 March 2010 (12 pages) |
7 April 2010 | Annual return made up to 23 March 2010 (12 pages) |
26 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
30 September 2009 | Member resignedr dmitry alexeevich zavidov logged form (1 page) |
30 September 2009 | Member resignedr dmitry alexeevich zavidov logged form (1 page) |
23 September 2009 | Company name changed clsi LLP\certificate issued on 23/09/09 (3 pages) |
23 September 2009 | Company name changed clsi LLP\certificate issued on 23/09/09 (3 pages) |
23 April 2009 | Annual return made up to 23/03/09 (5 pages) |
23 April 2009 | Annual return made up to 23/03/09 (5 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
15 August 2008 | Annual return made up to 23/03/07 (4 pages) |
15 August 2008 | Annual return made up to 23/03/07 (4 pages) |
15 August 2008 | Member's particulars john whittaker (1 page) |
15 August 2008 | Member's particulars john whittaker (1 page) |
15 August 2008 | Annual return made up to 23/03/08 (4 pages) |
15 August 2008 | Annual return made up to 23/03/08 (4 pages) |
5 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
26 June 2007 | Member's particulars changed (1 page) |
26 June 2007 | Member's particulars changed (1 page) |
17 February 2007 | Member resigned (1 page) |
17 February 2007 | New member appointed (1 page) |
17 February 2007 | Member resigned (1 page) |
17 February 2007 | New member appointed (1 page) |
17 February 2007 | Member resigned (1 page) |
17 February 2007 | New member appointed (1 page) |
17 February 2007 | New member appointed (1 page) |
17 February 2007 | Member resigned (1 page) |
1 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
28 March 2006 | Annual return made up to 23/03/06 (4 pages) |
28 March 2006 | Annual return made up to 23/03/06 (4 pages) |
28 April 2005 | New member appointed (1 page) |
28 April 2005 | New member appointed (1 page) |
21 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
21 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
23 March 2005 | Incorporation (5 pages) |
23 March 2005 | Incorporation (5 pages) |