Company NameHigh Ridge Cleaning Services Limited
DirectorWilliam Kenneth Pool
Company StatusDissolved
Company Number01664830
CategoryPrivate Limited Company
Incorporation Date17 September 1982(41 years, 7 months ago)

Business Activity

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

Directors

Director NameMaj William Kenneth Pool
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10d Sussex Heights
St Margarets Place
Brighton
East Sussex
BN1 2FQ
Secretary NameRuth Marion Pool
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10d Sussex Heights
St Margarets Place
Brighton
East Sussex
BN1 2FQ
Secretary NameRuth Pool
NationalityBritish
StatusCurrent
Appointed22 January 1993(10 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressFlat 8
45 Gloucester Square
London
W2 2TQ
Director NameMr Ronald Albert Pleasance
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address9 Connett House
Teesdale Street
London
E2
Secretary NameMichael Andrew Babb
NationalityBritish
StatusResigned
Appointed01 June 1992(9 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address87 St Johns Road
Epping
Essex
CM16 5DW
Director NameMichael Andrew Babb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address87 St Johns Road
Epping
Essex
CM16 5DW

Location

Registered AddressC/O Singla And Company
6 And 7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 July 1997Dissolved (1 page)
14 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 1997Liquidators statement of receipts and payments (4 pages)
15 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
18 April 1995Appointment of a voluntary liquidator (2 pages)
18 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 April 1995Registered office changed on 07/04/95 from: 3 trebeck street mayfair london W1Y 7RH (1 page)
20 March 1995Director resigned (2 pages)