Company NameClinical Technology Limited
Company StatusDissolved
Company Number04901303
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Morris Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2003(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 19 February 2008)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 Halton Crescent
Greasby
Wirral
CH49 3PG
Wales
Director NameSian Lyn Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2003(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 19 February 2008)
RoleComputer Analyst
Correspondence Address3 Halton Crescent
Greasby
Wirrall
CH49 3PG
Wales
Secretary NameLoraine McKinley
NationalityBritish
StatusClosed
Appointed14 August 2004(11 months after company formation)
Appointment Duration3 years, 6 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Secretary NameJosephine Mary Wood
NationalityBritish
StatusResigned
Appointed04 October 2003(2 weeks, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 August 2004)
RoleBusiness Consultant
Correspondence Address15 Meols Drive
Hoylake
Wirral
CH47 4AD
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£1,284
Current Liabilities£2,757

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2007Application for striking-off (1 page)
10 December 2006Return made up to 16/09/06; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 February 2006Secretary's particulars changed (1 page)
5 December 2005Return made up to 16/09/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 September 2004Return made up to 16/09/04; full list of members (7 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
2 December 2003New secretary appointed (3 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Ad 04/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
16 September 2003Incorporation (12 pages)