Company NameClinx Limited
Company StatusDissolved
Company Number03781939
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGlenna Margaret Sanderson Black
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RoleMarketeer
Correspondence Address1a Ridgway
London
SW19 4RS
Director NameMr Anthony Pickard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(10 months after company formation)
Appointment Duration3 years, 1 month (closed 29 April 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Farm Eshott
Felton
Morpeth
Northumberland
NE65 9EU
Secretary NameMr Anthony Pickard
NationalityBritish
StatusClosed
Appointed30 March 2000(10 months after company formation)
Appointment Duration3 years, 1 month (closed 29 April 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Farm Eshott
Felton
Morpeth
Northumberland
NE65 9EU
Secretary NameJulian Mark Black
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1a Ridgway
London
SW19 4RS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressGreaves West & Ayre
1/3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Turnover£30,362
Gross Profit£16,317
Net Worth£6,629
Cash£8,096
Current Liabilities£6,527

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
26 June 2002Return made up to 03/06/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 June 2001Return made up to 03/06/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 July 2000Registered office changed on 07/07/00 from: 1A ridgway london SW19 4RS (1 page)
7 July 2000Ad 31/10/99--------- £ si 89@1=89 £ ic 1/90 (2 pages)
7 July 2000Return made up to 03/06/00; full list of members (6 pages)
7 July 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed;new director appointed (3 pages)
7 July 2000Ad 31/10/99--------- £ si 10@1=10 £ ic 90/100 (2 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
3 June 1999Incorporation (15 pages)