Company NameSouth Midlands Office Cleaning (Eastern) Limited
Company StatusDissolved
Company Number01465816
CategoryPrivate Limited Company
Incorporation Date10 December 1979(44 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(29 years, 10 months after company formation)
Appointment Duration8 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Director NameMr Raymond Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(29 years, 10 months after company formation)
Appointment Duration8 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Secretary NameNicholas James Earley
NationalityBritish
StatusClosed
Appointed20 October 2009(29 years, 10 months after company formation)
Appointment Duration8 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address82-84 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Director NameMr Michael Daniel Duffy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(11 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 20 October 2009)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address9 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Director NameMrs Maureen Catherine Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(11 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 20 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornelia Court Hitherfield Lane
Lydekker Park
Harpenden
Hertfordshire
AL5 4JF
Secretary NameMrs Maureen Catherine Walker
NationalityBritish
StatusResigned
Appointed07 November 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornelia Court Hitherfield Lane
Lydekker Park
Harpenden
Hertfordshire
AL5 4JF
Director NameDaniel Hugh Duffy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(14 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 April 2001)
RoleCleaning Contractor
Correspondence AddressAmbleside
The Avenue
Dunstable
Bedfordshire
LU6 2AA
Secretary NameMr Michael Frederick Nicklin
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchmead Close
St Albans
Hertfordshire
AL3 6BS
Secretary NameAnn Campbell
NationalityBritish
StatusResigned
Appointed13 September 1999(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address9 Varna Close
Luton
Bedfordshire
LU3 1SS
Secretary NameMr Michael Frederick Nicklin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(21 years, 10 months after company formation)
Appointment Duration8 years (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchmead Close
St Albans
Hertfordshire
AL3 6BS
Director NameMichael John Cockfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2009)
RoleCompany Director
Correspondence AddressThe White House
48 Sharpenhoe Road
Streatley
Beds
LU3 3PS

Location

Registered Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Appointment of Nicholas James Earley as a secretary (3 pages)
29 October 2009Termination of appointment of Maureen Walker as a director (2 pages)
29 October 2009Termination of appointment of Maureen Walker as a director (2 pages)
29 October 2009Registered office address changed from Tara House 48 Oakley Road Luton Beds LU4 9PU on 29 October 2009 (1 page)
29 October 2009Termination of appointment of Michael Cockfield as a director (2 pages)
29 October 2009Termination of appointment of Michael Nicklin as a secretary (2 pages)
29 October 2009Appointment of Raymond Empson as a director (3 pages)
29 October 2009Termination of appointment of Michael Nicklin as a secretary (2 pages)
29 October 2009Termination of appointment of Michael Duffy as a director (2 pages)
29 October 2009Appointment of Raymond Empson as a director (3 pages)
29 October 2009Registered office address changed from Tara House 48 Oakley Road Luton Beds LU4 9PU on 29 October 2009 (1 page)
29 October 2009Appointment of Nicholas James Earley as a secretary (3 pages)
29 October 2009Termination of appointment of Michael Duffy as a director (2 pages)
29 October 2009Appointment of Mr Nicholas James Earley as a director (3 pages)
29 October 2009Termination of appointment of Michael Cockfield as a director (2 pages)
29 October 2009Appointment of Mr Nicholas James Earley as a director (3 pages)
24 October 2009Auditor's resignation (1 page)
24 October 2009Auditor's resignation (1 page)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2009Accounts made up to 31 March 2009 (2 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 December 2008Return made up to 07/11/08; full list of members (4 pages)
3 December 2008Return made up to 07/11/08; full list of members (4 pages)
23 September 2008Accounts made up to 31 March 2008 (2 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 December 2007Return made up to 07/11/07; full list of members (7 pages)
5 December 2007Return made up to 07/11/07; full list of members (7 pages)
15 May 2007Accounts made up to 31 March 2007 (2 pages)
15 May 2007Accounts made up to 31 March 2007 (2 pages)
11 December 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2006Return made up to 07/11/06; full list of members (7 pages)
5 July 2006Accounts made up to 31 March 2006 (2 pages)
5 July 2006Accounts made up to 31 March 2006 (2 pages)
18 November 2005Return made up to 07/11/05; full list of members (7 pages)
18 November 2005Return made up to 07/11/05; full list of members (7 pages)
20 June 2005Accounts made up to 31 March 2005 (2 pages)
20 June 2005Accounts made up to 31 March 2005 (2 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
31 August 2004Accounts made up to 31 March 2004 (2 pages)
31 August 2004Accounts made up to 31 March 2004 (2 pages)
13 November 2003Return made up to 07/11/03; full list of members (7 pages)
13 November 2003Return made up to 07/11/03; full list of members (7 pages)
13 June 2003Accounts made up to 31 March 2003 (2 pages)
13 June 2003Accounts made up to 31 March 2003 (2 pages)
8 January 2003Accounts made up to 31 March 2002 (2 pages)
8 January 2003Accounts made up to 31 March 2002 (2 pages)
18 November 2002Return made up to 07/11/02; full list of members (7 pages)
18 November 2002Return made up to 07/11/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
29 November 2001Return made up to 07/11/01; full list of members (6 pages)
29 November 2001Return made up to 07/11/01; full list of members (6 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
30 January 2001Return made up to 07/11/00; full list of members (7 pages)
30 January 2001Return made up to 07/11/00; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Withdrawal of application for striking off (1 page)
23 January 2001Withdrawal of application for striking off (1 page)
23 January 2001Compulsory strike-off action has been discontinued (1 page)
23 January 2001Compulsory strike-off action has been discontinued (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
8 December 2000Application for striking-off (1 page)
8 December 2000Application for striking-off (1 page)
15 November 1999Return made up to 07/11/99; full list of members (7 pages)
15 November 1999Return made up to 07/11/99; full list of members (7 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Return made up to 07/11/98; no change of members (5 pages)
12 November 1998Return made up to 07/11/98; no change of members (5 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Return made up to 07/11/97; no change of members (5 pages)
26 November 1997Return made up to 07/11/97; no change of members (5 pages)
15 November 1996Return made up to 07/11/96; full list of members (7 pages)
15 November 1996Return made up to 07/11/96; full list of members (7 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Return made up to 07/11/95; no change of members (4 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Return made up to 07/11/95; no change of members (4 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 August 1983Accounts made up to 31 March 1983 (10 pages)
18 August 1983Accounts made up to 31 March 1983 (10 pages)
21 September 1982Accounts made up to 31 March 1982 (9 pages)
21 September 1982Accounts made up to 31 March 1982 (9 pages)
10 October 1981Accounts made up to 31 March 1981 (8 pages)
10 October 1981Accounts made up to 31 March 1981 (8 pages)