Company NameResearch Outcomes Limited
Company StatusDissolved
Company Number03341503
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameCliffcove Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 23 January 2007)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameBUPA Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2006(9 years, 4 months after company formation)
Appointment Duration6 months (closed 23 January 2007)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(1 week after company formation)
Appointment Duration9 years, 3 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 1998)
RoleGroup Financial Controller
Correspondence Address82 Nelson Road
London
N8 9RT
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 2001)
RoleGroup Finance Director
Correspondence Address81 Castle Road
St. Albans
Hertfordshire
AL1 5DQ
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameJulian Philip Sanders
NationalityBritish
StatusResigned
Appointed04 April 1997(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 1999)
RoleGroup Financial Controller
Correspondence Address13 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2006)
RoleChartered Accountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2005)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Director NameBenjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressDenford House
Ringstead Road
Denford
Northamptonshire
NN14 4EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-19 Bloomsbury Way
London
WC1A 2BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 August 2006Application for striking-off (1 page)
4 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 April 2006Return made up to 27/03/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 October 2005Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
8 September 2005Director resigned (1 page)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 September 2005Secretary resigned (1 page)
13 April 2005Return made up to 27/03/05; full list of members (6 pages)
16 April 2004Return made up to 27/03/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 April 2003Return made up to 27/03/03; full list of members (6 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2002Director's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
9 May 2002Registered office changed on 09/05/02 from: 2 bury place london WC1A 2BA (1 page)
9 April 2002Return made up to 27/03/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
20 November 2001Director resigned (1 page)
10 August 2001New director appointed (3 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 April 2001Location of register of members (1 page)
9 April 2001Return made up to 27/03/01; full list of members (6 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 April 2000Return made up to 27/03/00; full list of members (12 pages)
24 September 1999Director's particulars changed (1 page)
16 April 1999Return made up to 27/03/99; full list of members (13 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 July 1998Return made up to 27/03/98; full list of members (13 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
19 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 April 1997Memorandum and Articles of Association (10 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 1 mitchell bristol BS1 6BU (1 page)
21 April 1997Company name changed cliffcove LIMITED\certificate issued on 22/04/97 (3 pages)
27 March 1997Incorporation (9 pages)