Company NameClinton Consultants Limited
Company StatusDissolved
Company Number02785100
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Ivor Hayne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (closed 18 November 2003)
RoleConsultant To Oil Industry
Country of ResidenceEngland
Correspondence Address95 Lisbon Avenue
Twickenham
Middlesex
TW2 5HL
Secretary NameBernadette Villaraiz
NationalityBritish
StatusClosed
Appointed09 February 1993(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (closed 18 November 2003)
RoleSecretary
Correspondence Address95 Lisbon Avenue
Twickenham
Middlesex
TW2 5HL
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address53 Lampton Road
Hounslow
Middlesex
TW3 1JG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Cash£26,510
Current Liabilities£18,426

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
18 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
10 January 2002Return made up to 07/01/02; full list of members (6 pages)
27 June 2001Full accounts made up to 28 February 2001 (7 pages)
23 January 2001Return made up to 15/01/01; full list of members (6 pages)
21 June 2000Full accounts made up to 28 February 2000 (8 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
5 October 1999Full accounts made up to 28 February 1999 (6 pages)
17 February 1999Return made up to 28/01/99; no change of members (4 pages)
11 November 1998Full accounts made up to 28 February 1998 (6 pages)
4 February 1998Return made up to 28/01/98; no change of members (4 pages)
11 December 1997Full accounts made up to 28 February 1997 (6 pages)
29 January 1997Return made up to 29/01/97; full list of members (6 pages)
9 October 1995Full accounts made up to 28 February 1995 (6 pages)