Company NameAchilles Cleaning Services Limited
Company StatusDissolved
Company Number01843763
CategoryPrivate Limited Company
Incorporation Date28 August 1984(39 years, 8 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Patrick Bryceland
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Esplanade
Greenock
PA16 7RX
Scotland
Director NameMr Scott Bryceland
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address95 Brisbane Street
Greenock
Renfrewshire
PA16 8NY
Scotland
Secretary NameMargaret Elizabeth Jane Graham
NationalityBritish
StatusClosed
Appointed21 January 2000(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressDuchal
Wallace Road
Wemyss Bay
Renfrewshire
PA18 6AG
Scotland
Director NameMr Frank Alan Desborough
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 October 1998)
RoleContract Cleaning Consultant
Correspondence Address129 Queens Road
Teddington
Middlesex
TW11 0LZ
Secretary NameMarie Louise Desborough
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address129 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameMarie Louise Desborough
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2000)
RoleContract Cleaning Consultant
Correspondence Address129 Queens Road
Teddington
Middlesex
TW11 0LZ
Secretary NameMr Richard Andrew Steer
NationalityBritish
StatusResigned
Appointed08 October 1998(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address72 High Street
Teddington
TW11 8JD

Location

Registered AddressUnit 4 The Old Brickworks Ind
Estate Church Road
Haroldwood Romford
Essex
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,715

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
20 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
31 May 2000Full accounts made up to 30 September 1999 (9 pages)
4 April 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999New secretary appointed (1 page)
2 May 1999Return made up to 01/03/99; full list of members (5 pages)
13 March 1999Full accounts made up to 30 September 1998 (9 pages)
4 August 1998New director appointed (2 pages)
11 March 1998Return made up to 01/03/98; full list of members (5 pages)
18 December 1997Full accounts made up to 30 September 1997 (12 pages)
14 July 1997Full accounts made up to 30 September 1996 (12 pages)
17 April 1997Return made up to 01/03/97; no change of members (4 pages)
1 August 1996Full accounts made up to 30 September 1995 (12 pages)
25 April 1996Return made up to 01/03/96; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
7 March 1995Return made up to 01/03/95; full list of members (6 pages)