Company NameClinilink Limited
Company StatusDissolved
Company Number03802906
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameOval (1428) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 10 March 2009)
Correspondence AddressBupa House Limited
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameBUPA Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2008(9 years after company formation)
Appointment Duration7 months, 2 weeks (closed 10 March 2009)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Ian Francis Waddell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirside Glebe Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8EA
Director NameMichael George Scorey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alexander Place
London
SW7 2SF
Director NameJonathan Pugh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address14 Briscoe Road
Hoddesdon
Hertfordshire
EN11 9DQ
Director NameDavid John Brassington
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
37 New Road
Welwyn
Hertfordshire
AL6 0AQ
Secretary NameMr Ian Francis Waddell
NationalityBritish
StatusResigned
Appointed31 January 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirside Glebe Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8EA
Director NameSeverine Metzeler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2003)
RoleCompany Director
Correspondence Address41 Rue Nuzilly
Caluire Et Cuire
69300
France
Director NameStanislas Lavorel
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressChemin Du Bois
Caluire Et Cuire
69300
France
Director NameJean-Claude Lavorel
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressChemin Du Bois
Caluire Du Bois
69300
France
Director NameBenjamin Lavorel
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressChemin Du Bois
Caluire Et Cuire
69300
France
Director NameMr Robert Ian Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameJoanna Mary Shaw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2007)
RolePharmacist
Correspondence Address8 Cowbridge
Hertford
Hertfordshire
SG14 1PQ
Director NameMr David Oliver Lyon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Park Avenue North
Harpenden
Hertfordshire
AL5 2EE
Director NameDavid Robert Ross Fletcher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(4 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 November 2003)
RoleCompany Director
Correspondence Address140 Station Road
Harpenden
Hertfordshire
AL5 4RH
Secretary NameMr David Oliver Lyon
NationalityBritish
StatusResigned
Appointed19 August 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Park Avenue North
Harpenden
Hertfordshire
AL5 2EE
Director NameMark Spoors
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2006)
RoleFinance Director
Correspondence Address101 Sopwell Lane
St. Albans
Hertfordshire
AL1 1RN
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2007(8 years after company formation)
Appointment Duration1 year (resigned 25 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years after company formation)
Appointment Duration1 year (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Director NameMr Stuart David Sheehy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years after company formation)
Appointment Duration1 year (resigned 25 July 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressChandlers
28 Upper Holt Street, Earls Colne
Colchester
Essex
CO6 2PG
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMahboob Ali Merchant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(8 years, 10 months after company formation)
Appointment Duration2 months (resigned 25 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Denham Road
Epsom
Surrey
KT17 3AA
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Application for striking-off (2 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2008Director appointed bupa nominees LIMITED (2 pages)
4 August 2008Appointment terminated director stuart sheehy (1 page)
4 August 2008Appointment terminated director mahboob merchant (1 page)
4 August 2008Appointment terminated director robert burns (1 page)
4 August 2008Appointment terminated director fraser gregory (1 page)
4 August 2008Appointment terminated director fergus kee (1 page)
4 August 2008Appointment terminated director nicholas beazley (1 page)
8 July 2008Return made up to 08/07/08; full list of members (5 pages)
2 June 2008Director appointed mahboob ali merchant (1 page)
30 May 2008Appointment terminated director julian davies (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
13 July 2007Return made up to 08/07/07; full list of members (2 pages)
17 May 2007Auditor's resignation (1 page)
25 April 2007Full accounts made up to 30 September 2006 (11 pages)
5 April 2007Director resigned (1 page)
12 February 2007Location of register of members (1 page)
25 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: 7 coldharbour pinnacles estate lovet road harlow essex CM19 5JL (1 page)
29 December 2006Secretary resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Memorandum and Articles of Association (9 pages)
18 July 2006Declaration of assistance for shares acquisition (17 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2006Nc inc already adjusted 30/06/06 (2 pages)
18 July 2006Return made up to 08/07/06; full list of members (3 pages)
18 July 2006Ad 30/06/06--------- £ si 36237@1 (2 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Registered office changed on 17/07/06 from: 7 haslemere estate coldharbour road harlow essex CM19 5SZ (1 page)
17 July 2006Director resigned (1 page)
11 July 2006Particulars of mortgage/charge (10 pages)
6 January 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
25 July 2005Return made up to 08/07/05; full list of members (8 pages)
6 January 2005Full accounts made up to 30 September 2004 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
28 July 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
17 September 2003Auditor's resignation (1 page)
9 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (1 page)
6 September 2003Secretary resigned;director resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
2 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 2003Declaration of assistance for shares acquisition (12 pages)
29 August 2003Particulars of mortgage/charge (10 pages)
28 July 2003Return made up to 08/07/03; full list of members (9 pages)
3 May 2003Location of register of members (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Particulars of mortgage/charge (7 pages)
27 May 2002Full accounts made up to 30 September 2001 (12 pages)
23 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
8 May 2001Director resigned (1 page)
8 May 2001Return made up to 08/07/00; full list of members (10 pages)
8 May 2001Compulsory strike-off action has been discontinued (1 page)
26 January 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
6 July 2000Ad 31/01/00--------- £ si 999@1=999 £ ic 1/1000 (5 pages)
8 July 1999Incorporation (20 pages)