Company NameClinicontrol Incineration Limited
Company StatusDissolved
Company Number02595498
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date9 April 1996 (28 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSarah Jane Hughes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(1 year after company formation)
Appointment Duration4 years (closed 09 April 1996)
RoleLandscape Gardener
Correspondence Address90 Turney Road
London
SE21 7JH
Director NameChristopher John Blyth
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 09 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheal Mary Cottage
St Neot
Liskeard
Cornwall
PL14 6PB
Secretary NameChristopher John Blyth
NationalityBritish
StatusClosed
Appointed19 May 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 09 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheal Mary Cottage
St Neot
Liskeard
Cornwall
PL14 6PB
Director NameWilliam Christopher Collins
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleStockbroker
Correspondence AddressRunnymede Park Tite Hill
Egham
Surrey
TW20 0NB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameRonald William Hughes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleContractor
Correspondence Address70 Turney Road
London
SE21 8LU
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameSarah Jane Hughes
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address90 Turney Road
London
SE21 7JH
Secretary NameJohanna Lee Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1994)
RoleSecretary
Correspondence Address1a Brindley Street
Lewisham
London
Se14
Secretary NameJohanna Lee Hughes
NationalityBritish
StatusResigned
Appointed09 April 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1994)
RoleSecretary
Correspondence Address1a Brindley Street
Lewisham
London
Se14
Director NameChristopher John Blyth
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(3 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 26 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheal Mary Cottage
St Neot
Liskeard
Cornwall
PL14 6PB
Secretary NameChristopher John Blyth
NationalityBritish
StatusResigned
Appointed19 May 1994(3 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 26 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheal Mary Cottage
St Neot
Liskeard
Cornwall
PL14 6PB

Location

Registered AddressBagley House
Kings Cross Project
York Way
London
N1 0UZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 1995First Gazette notice for voluntary strike-off (2 pages)
20 April 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)