Company NameClinton Consulting Ltd
Company StatusDissolved
Company Number05361188
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameAnthony Howe Clinton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(6 days after company formation)
Appointment Duration2 years, 3 months (closed 22 May 2007)
RolePower Engineer Manager
Correspondence Address36 Pembroke Drive
Goffs Oak
Hertfordshire
EN7 5LF
Secretary NameSylvia Ann Clinton
NationalityBritish
StatusClosed
Appointed16 February 2005(6 days after company formation)
Appointment Duration2 years, 3 months (closed 22 May 2007)
RoleAdministrator
Correspondence Address36 Pembroke Drive
Goffs Oak
Hertfordshire
EN7 5LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Chase Side Crescent
Enfield
Middlesex
EN2 0JA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£142
Cash£13,948
Current Liabilities£14,236

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
28 December 2006Application for striking-off (1 page)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 February 2006Return made up to 10/02/06; full list of members (6 pages)
7 March 2005Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 1 chase side crescent enfield middlesex EN2 0JA (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
10 February 2005Incorporation (9 pages)