CLIN-TECH LIMITED

Register to unlock more data on OkredoRegister

CLIN-TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00929040

Incorporation date

19/03/1968

Size

Dormant

Contacts

Registered address

Registered address

Unit 5a - Calibre Scientific House, R-Evolution@The Advanced Manufacturing Park,, Selden Way, Catcliffe,, Rotherham, S60 5XACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1968)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon20/09/2024
Application to strike the company off the register
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Solvency Statement dated 10/09/24
dot icon10/09/2024
Statement by Directors
dot icon10/09/2024
Statement of capital on 2024-09-10
dot icon16/08/2024
Satisfaction of charge 009290400003 in full
dot icon16/08/2024
Satisfaction of charge 009290400004 in full
dot icon22/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2022-12-31
dot icon04/03/2024
Termination of appointment of James Mark Allan as a director on 2024-02-15
dot icon12/10/2023
Registration of charge 009290400004, created on 2023-10-06
dot icon05/09/2023
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 2023-09-05
dot icon30/08/2023
Appointment of James Mark Allan as a director on 2023-08-01
dot icon30/08/2023
Appointment of Joyce Ann Heidinger as a director on 2023-08-01
dot icon14/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon05/10/2022
Termination of appointment of Michael Thomas Drury as a director on 2022-07-29
dot icon15/08/2022
Termination of appointment of Mike Daniel Brownleader as a director on 2022-05-25
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon11/06/2020
Registration of charge 009290400003, created on 2020-06-10
dot icon10/06/2020
Satisfaction of charge 009290400002 in full
dot icon08/06/2020
Change of details for Kalon Biological Limited as a person with significant control on 2017-11-25
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon12/11/2019
Director's details changed for Dr Mike Daniel Brownleader on 2019-01-01
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon07/01/2019
Appointment of Dr Mike Daniel Brownleader as a director on 2019-01-01
dot icon18/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon17/12/2018
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 2018-12-17
dot icon17/12/2018
Registered office address changed from Unit G Perram Works Merrow Lane Guildford GU4 7BN to Salisbury House Station Road Cambridge CB1 2LA on 2018-12-17
dot icon07/11/2018
Resolutions
dot icon02/11/2018
Termination of appointment of Neil Purcell as a director on 2018-10-18
dot icon02/11/2018
Termination of appointment of Michael Steven Childerstone as a director on 2018-10-18
dot icon02/11/2018
Termination of appointment of Neil Purcell as a secretary on 2018-10-18
dot icon02/11/2018
Appointment of Mr Benjamin Travis as a director on 2018-10-18
dot icon02/11/2018
Appointment of Mr Michael Drury as a director on 2018-10-18
dot icon25/10/2018
Registration of charge 009290400002, created on 2018-10-18
dot icon27/07/2018
Micro company accounts made up to 2018-01-31
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon09/12/2016
Satisfaction of charge 1 in full
dot icon31/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon09/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2012-01-31
dot icon05/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon06/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon21/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon24/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon24/12/2009
Director's details changed for Dr Neil Purcell on 2009-12-23
dot icon24/12/2009
Director's details changed for Dr Michael Steven Childerstone on 2009-12-23
dot icon07/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon14/01/2009
Return made up to 25/11/08; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon16/01/2008
Return made up to 25/11/07; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon23/03/2007
Accounting reference date shortened from 06/02/07 to 31/01/07
dot icon13/03/2007
Total exemption full accounts made up to 2006-02-06
dot icon14/12/2006
Return made up to 25/11/06; full list of members
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Secretary resigned
dot icon20/02/2006
Registered office changed on 20/02/06 from: 6 buchanan units stephenson road gorse lane industrial estate clacton-on-sea,essex CO15 4XA
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed;new director appointed
dot icon20/02/2006
Accounting reference date shortened from 30/06/06 to 06/02/06
dot icon10/02/2006
Particulars of mortgage/charge
dot icon12/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/11/2005
Return made up to 25/11/05; full list of members
dot icon25/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon31/01/2005
Total exemption full accounts made up to 2003-06-30
dot icon15/12/2004
Return made up to 25/11/04; full list of members
dot icon27/05/2004
Total exemption full accounts made up to 2002-06-30
dot icon04/12/2003
Return made up to 25/11/03; full list of members
dot icon11/12/2002
Return made up to 25/11/02; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/12/2001
Return made up to 25/11/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-06-30
dot icon09/01/2001
Return made up to 25/11/00; full list of members
dot icon05/01/2001
Full accounts made up to 1999-06-30
dot icon12/09/2000
Full accounts made up to 1998-06-30
dot icon17/12/1999
Return made up to 25/11/99; full list of members
dot icon09/12/1999
New secretary appointed;new director appointed
dot icon28/06/1999
Full accounts made up to 1997-06-30
dot icon18/03/1999
Full accounts made up to 1996-06-30
dot icon04/03/1999
Return made up to 25/11/98; full list of members
dot icon14/12/1998
Full accounts made up to 1995-06-30
dot icon24/02/1998
Return made up to 25/11/97; no change of members
dot icon26/01/1997
Return made up to 25/11/96; full list of members
dot icon20/12/1995
Return made up to 25/11/95; full list of members
dot icon06/09/1995
Return made up to 25/11/94; no change of members
dot icon29/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon29/08/1995
Accounts for a small company made up to 1994-06-30
dot icon18/03/1994
Accounts for a small company made up to 1993-06-30
dot icon02/02/1994
Return made up to 25/11/93; change of members
dot icon16/04/1993
Accounts for a small company made up to 1992-06-30
dot icon26/03/1993
Return made up to 11/11/92; full list of members
dot icon26/10/1992
Registered office changed on 26/10/92 from: 1 & 2 faraday way westminster indl estate london SE18 5TR
dot icon01/07/1992
Full accounts made up to 1991-06-30
dot icon01/07/1992
Full accounts made up to 1990-06-30
dot icon19/12/1991
Return made up to 25/11/91; no change of members
dot icon14/03/1991
Full accounts made up to 1989-06-30
dot icon14/03/1991
Return made up to 24/10/90; no change of members
dot icon03/01/1990
Full accounts made up to 1988-06-30
dot icon12/12/1989
Return made up to 17/10/89; full list of members
dot icon11/05/1989
Return made up to 20/10/88; full list of members
dot icon15/06/1988
Full accounts made up to 1987-06-30
dot icon19/05/1988
Return made up to 22/10/87; full list of members
dot icon05/10/1987
Full accounts made up to 1986-06-30
dot icon24/07/1987
Return made up to 13/10/86; full list of members
dot icon15/09/1986
Full accounts made up to 1985-06-30
dot icon02/05/1986
Return made up to 17/10/85; full list of members
dot icon13/02/1984
Accounts made up to 1982-06-30
dot icon29/10/1982
Accounts made up to 1980-06-30
dot icon19/03/1968
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.92K
-
0.00
4.92K
-
2022
0
-
-
0.00
4.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heidinger, Joyce Ann
Director
01/08/2023 - Present
34
Allan, James Mark
Director
01/08/2023 - 15/02/2024
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIN-TECH LIMITED

CLIN-TECH LIMITED is an(a) Dissolved company incorporated on 19/03/1968 with the registered office located at Unit 5a - Calibre Scientific House, R-Evolution@The Advanced Manufacturing Park,, Selden Way, Catcliffe,, Rotherham, S60 5XA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIN-TECH LIMITED?

toggle

CLIN-TECH LIMITED is currently Dissolved. It was registered on 19/03/1968 and dissolved on 17/12/2024.

Where is CLIN-TECH LIMITED located?

toggle

CLIN-TECH LIMITED is registered at Unit 5a - Calibre Scientific House, R-Evolution@The Advanced Manufacturing Park,, Selden Way, Catcliffe,, Rotherham, S60 5XA.

What does CLIN-TECH LIMITED do?

toggle

CLIN-TECH LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CLIN-TECH LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.