This company is commonly known as Clinical Computing Plc. The company was founded 44 years ago and was given the registration number 01429835. The firm's registered office is in HERTFORD. You can find them at Castlegate House, 36 Castle Street, Hertford, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CLINICAL COMPUTING PLC |
---|---|---|
Company Number | : | 01429835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 June 1979 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bath Street, Ipswich, United Kingdom, IP2 8SD | Secretary | 10 April 2013 | Active |
Ip City Center, 1 Bath Street, Ipswich, England, IP2 8SD | Director | 11 March 2013 | Active |
1-4 Vigo Street, London, W1X 1AH | Director | 26 January 1994 | Active |
173 Kew Road, Richmond, TW9 2BB | Secretary | - | Active |
173 Kew Road, Richmond, TW9 2BB | Secretary | - | Active |
1-4 Vigo Street, London, W1X 1AH | Secretary | 26 January 1994 | Active |
15 Tudor Close, Wokingham, RG11 2LU | Secretary | 17 October 1994 | Active |
Ip City Center, 1 Bath Street, Ipswich, England, IP2 8SD | Secretary | 06 April 2001 | Active |
3302 Monteith Avenue, Cincinnati, Ohio 45208, Usa, FOREIGN | Secretary | 07 May 1997 | Active |
9, Dungarvan Avenue, London, SW15 | Director | - | Active |
74 Saxmundham Road, Aldeburgh, IP15 5P | Director | 09 October 2002 | Active |
173 Kew Road, Richmond, TW9 2BB | Director | - | Active |
1-4 Vigo Street, London, W1X 1AH | Director | 26 January 1994 | Active |
15 Tudor Close, Wokingham, RG11 2LU | Director | 09 August 1994 | Active |
Ip City Center, 1 Bath Street, Ipswich, England, IP2 8SD | Director | 06 April 2001 | Active |
Ip City Center, 1 Bath Street, Ipswich, England, IP2 8SD | Director | 21 April 2011 | Active |
54 Glasslyn Road, London, N8 8RM | Director | 09 December 2004 | Active |
1488 Anderson Ferry Road, Cincinnati Ohio 45238, Usa, Usa, FOREIGN | Director | 12 July 1996 | Active |
31 The Watergardens, Warren Road, Kingston-Upon-Thames, KT2 7LF | Director | 01 January 1994 | Active |
3302 Monteith Avenue, Cincinnati, Ohio 45208, Usa, FOREIGN | Director | 01 June 1998 | Active |
32 Saint Margarets Road, Twickenham, TW1 2LW | Director | 01 January 2001 | Active |
32 Saint Margarets Road, Twickenham, TW1 2LW | Director | - | Active |
20 Silverthorn Drive, Longdean Park, Hemel Hempstead, HP3 8BU | Director | 01 January 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-17 | Auditors | Auditors resignation company. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-11-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-20 | Resolution | Resolution. | Download |
2017-09-30 | Accounts | Accounts with accounts type group. | Download |
2017-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-05 | Auditors | Auditors resignation company. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type group. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type group. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Resolution | Resolution. | Download |
2014-09-23 | Accounts | Accounts with accounts type group. | Download |
2014-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-24 | Capital | Capital allotment shares. | Download |
2013-06-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.