Company NameClinisystems Limited
Company StatusDissolved
Company Number02331967
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 4 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJennifer Carveth Harris
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(2 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Monton Green
Eccles
Manchester
M30 9LL
Director NameMr John Charles Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(2 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Monton Green
Eccles
Manchester
M30 9LL
Secretary NameJennifer Carveth Harris
NationalityBritish
StatusClosed
Appointed21 June 1991(2 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 17 October 2017)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Monton Green
Eccles
Manchester
M30 9LL
Director NameMr Geoffrey Charles Beckley
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1992)
RolePrinter
Correspondence Address2 Grange Drive
Hoghton
Preston
Lancashire
PR5 0LP
Director NameMr Andrew Frederic Williams
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 1993)
RolePrinter
Correspondence Address464 Walkden Road
Worsley
Manchester
Lancashire
M28 2NF
Director NameMr John Charles Foster
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Church Road
Urmston
Manchester
M41 9EJ

Contact

Websiteccwills.co.uk

Location

Registered Address17 Chapel Street
Hyde
Cheshire
SK14 1LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

100 at £1C C Williams LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
18 February 2014Registered office address changed from 37/39 Monton Green Eccles Manchester M30 9LL on 18 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Director's details changed for Mr John Charles Williams on 20 June 2012 (2 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 June 2012Director's details changed for Jennifer Carveth Harris on 20 June 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Director's details changed for Mr John Charles Williams on 20 June 2011 (2 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages)
28 June 2011Secretary's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Director's details changed for Mr John Charles Williams on 21 June 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Jennifer Carveth Harris on 21 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 September 2009Return made up to 21/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 November 2008Return made up to 21/06/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 May 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 August 2006Return made up to 21/06/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
12 August 2002Return made up to 21/06/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
28 July 2001Return made up to 21/06/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 August 2000Return made up to 21/06/00; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 July 1999Return made up to 21/06/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 June 1998Return made up to 21/06/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
27 June 1997Return made up to 21/06/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 July 1996Return made up to 21/06/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)