Company NameClini-Cal Design Technologies Ltd
Company StatusDissolved
Company Number05521789
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameStephen Frederick Marston
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(4 days after company formation)
Appointment Duration6 years, 3 months (closed 15 November 2011)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
24 Lovedean Lane
Waterlooville
Hampshire
PO8 8HJ
Secretary NameJoanna Linda Marston
NationalityBritish
StatusResigned
Appointed01 August 2005(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address24 Lovedean Lane
Horndean
Hampshire
PO8 8HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Product Futures
Evans Business Centre
Durham Way South Newton Aycliffe
County Durham
DL5 6XP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth-£37,025
Cash£308
Current Liabilities£97,586

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
6 December 2010Director's details changed for Stephen Frederick Marston on 28 July 2010 (2 pages)
6 December 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 564
(4 pages)
6 December 2010Director's details changed for Stephen Frederick Marston on 28 July 2010 (2 pages)
6 December 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 564
(4 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 August 2009Return made up to 28/07/09; full list of members (6 pages)
6 August 2009Return made up to 28/07/09; full list of members (6 pages)
3 October 2008Return made up to 28/07/08; full list of members (6 pages)
3 October 2008Return made up to 28/07/08; full list of members (6 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
24 August 2007Return made up to 28/07/07; full list of members (5 pages)
24 August 2007Return made up to 28/07/07; full list of members (5 pages)
22 June 2007Ad 06/06/07--------- £ si 164@1=164 £ ic 400/564 (4 pages)
22 June 2007Ad 06/06/07--------- £ si 164@1=164 £ ic 400/564 (4 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
3 February 2007Registered office changed on 03/02/07 from: c/o pure insight cuthbert house city road newcastle upon tyne NE1 2ET (1 page)
3 February 2007Registered office changed on 03/02/07 from: c/o pure insight cuthbert house city road newcastle upon tyne NE1 2ET (1 page)
12 October 2006Return made up to 28/07/06; full list of members (7 pages)
12 October 2006Return made up to 28/07/06; full list of members (7 pages)
22 August 2006Registered office changed on 22/08/06 from: cuthbert house city road newcastle upon tyne NE1 2ET (1 page)
22 August 2006Registered office changed on 22/08/06 from: cuthbert house city road newcastle upon tyne NE1 2ET (1 page)
21 March 2006Ad 01/03/06-14/03/06 £ si 300@1=300 £ ic 100/400 (6 pages)
21 March 2006Ad 01/03/06-14/03/06 £ si 300@1=300 £ ic 100/400 (6 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
18 October 2005Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2005Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
28 July 2005Incorporation (9 pages)
28 July 2005Incorporation (9 pages)