Company NameClinical Costs Index Limited
Company StatusDissolved
Company Number01939406
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameCCI Legal Services Ltd

Business Activity

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

Directors

Director NameMr Paul Hackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 13 September 2005)
RoleCredit Controller
Country of ResidenceWales
Correspondence AddressFach Goch
Prenteg
Gwynedd
LL49 9TE
Wales
Director NameMr Craig Hackman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 13 September 2005)
RoleElectronics Engineer & Company
Correspondence AddressTrefan Hall
Llanystumdwy
Criccieth
Gwynedd
LL52 0LP
Wales
Director NameMrs Margaret Dorothy Hackman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 13 September 2005)
RoleCompany Director
Correspondence AddressTrefan Hall
Criccieth
Gwynedd
LL52 0BR
Wales
Secretary NameCarl Hackman
NationalityBritish
StatusClosed
Appointed24 January 2000(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 13 September 2005)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
1 Mill Lane
Wateringbury
Kent
ME18 5PE
Director NameMr Carl Hackman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 24 January 2000)
RoleBarrister
Correspondence Address7 Milton Lodge
Twickenham
Middlesex
TW1 1BU
Secretary NameMrs Margaret Dorothy Hackman
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 24 January 2000)
RoleCompany Director
Correspondence AddressTrefan Hall
Criccieth
Gwynedd
LL52 0BR
Wales

Location

Registered AddressStanhope House
Mark Rake
Bromborough Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£427,700
Gross Profit£256,829

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
21 January 2005Return made up to 18/12/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
11 January 2004Return made up to 18/12/03; full list of members (8 pages)
3 December 2003Registered office changed on 03/12/03 from: stanhope house mark rake bromborough merseyside CH62 2DN (1 page)
27 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
14 April 2003Company name changed cci legal services LTD\certificate issued on 14/04/03 (2 pages)
17 March 2003Registered office changed on 17/03/03 from: trefan hall po box 1 criccieth gwynedd LL52 0BR (1 page)
21 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
9 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 2001Full accounts made up to 31 July 2000 (12 pages)
16 January 2001Return made up to 18/12/00; full list of members (8 pages)
1 November 2000Company name changed c c I (legal services) LIMITED\certificate issued on 02/11/00 (2 pages)
9 February 2000Full accounts made up to 31 July 1999 (13 pages)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
29 December 1999Return made up to 18/12/99; full list of members (7 pages)
13 July 1999Full accounts made up to 31 July 1998 (13 pages)
22 December 1998Return made up to 18/12/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 July 1997 (13 pages)
31 December 1997Return made up to 20/12/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 July 1996 (14 pages)
24 December 1996Return made up to 20/12/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 July 1995 (12 pages)
10 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (14 pages)
2 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)