Company NameCleanwell Services Limited
Company StatusDissolved
Company Number00713095
CategoryPrivate Limited Company
Incorporation Date17 January 1962(62 years, 2 months ago)
Dissolution Date13 January 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(30 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 13 January 1998)
RoleFinance Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Secretary NameMalcolm Charles Hoskin
NationalityBritish
StatusClosed
Appointed04 March 1996(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 13 January 1998)
RoleCompany Director
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Director NameMalcolm Charles Hoskin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(35 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 13 January 1998)
RoleSecretary
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Director NameMr Keith Anthony Ring
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1992)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicket Hill
Hightown Common
Ringwood
Hampshire
BH24 3HH
Director NameChristopher Robin Oakley Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleManaging Director
Correspondence Address18 Springfield Road
Bromley
Kent
BR1 2LJ
Director NameGeoffrey Nigel Tizard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 1996)
RoleFinancial Director
Correspondence Address28 Owen Road
Windlesham
Surrey
GU20 6JG
Secretary NameGeoffrey Nigel Tizard
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address28 Owen Road
Windlesham
Surrey
GU20 6JG

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 1997Application for striking-off (1 page)
7 July 1997Return made up to 22/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/07/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 July 1996Return made up to 22/06/96; full list of members (7 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Secretary resigned;director resigned (1 page)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)
3 July 1995Return made up to 22/06/95; no change of members (6 pages)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)