Company NameControlled Cleaning Services Limited
Company StatusDissolved
Company Number02059723
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NamesVotespace Limited and Concleanco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Malcom John Rose
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSeltek House 36-38 Westway
Caterham
Surrey
CR3 5TP
Secretary NameMartin Philip Goddard
NationalityBritish
StatusClosed
Appointed01 September 2008(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2011)
RoleAccountant
Correspondence AddressSeltek House 36-38 Westway
Caterham
Surrey
CR3 5TP
Director NameJeffrey Albert Grubb
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address9 George Avey Croft
North Weald
Epping
Essex
CM16 6JB
Director NameJohn William Oliver
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressPollards
High Ongar Road
Ongar
Essex
CM5 9LZ
Secretary NameMarilyn Lesley Grubb
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address9 George Avey Croft
North Weald
Epping
Essex
CM16 6JB

Location

Registered AddressSeltek House 36-38 Westway
Caterham
Surrey
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
5 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
5 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
16 August 2010Director's details changed for Malcom John Rose on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Malcom John Rose on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Martin Philip Goddard on 1 July 2010 (1 page)
16 August 2010Director's details changed for Malcom John Rose on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 60,100
(4 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 60,100
(4 pages)
16 August 2010Secretary's details changed for Martin Philip Goddard on 1 July 2010 (1 page)
18 November 2009Full accounts made up to 31 May 2009 (12 pages)
18 November 2009Full accounts made up to 31 May 2009 (12 pages)
24 August 2009Return made up to 12/08/09; full list of members (6 pages)
24 August 2009Return made up to 12/08/09; full list of members (6 pages)
16 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
16 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
18 February 2009Registered office changed on 18/02/2009 from seltek house 36-38 westway caterham surrey CR3 5TP (1 page)
18 February 2009Registered office changed on 18/02/2009 from seltek house 36-38 westway caterham surrey CR3 5TP (1 page)
16 December 2008Registered office changed on 16/12/2008 from 69 campbell avenue barkingside ilford essex IG6 1EB (1 page)
16 December 2008Registered office changed on 16/12/2008 from 69 campbell avenue barkingside ilford essex IG6 1EB (1 page)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Secretary appointed martin philip goddard (1 page)
11 September 2008Secretary appointed martin philip goddard (1 page)
9 September 2008Appointment Terminated Director john oliver (1 page)
9 September 2008Appointment terminated director jeffrey grubb (1 page)
9 September 2008Director appointed malcolm john rose (3 pages)
9 September 2008Appointment Terminated Secretary marilyn grubb (1 page)
9 September 2008Director appointed malcolm john rose (3 pages)
9 September 2008Appointment terminated secretary marilyn grubb (1 page)
9 September 2008Appointment Terminated Director jeffrey grubb (1 page)
9 September 2008Appointment terminated director john oliver (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Return made up to 12/08/08; full list of members (7 pages)
18 August 2008Return made up to 12/08/08; full list of members (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Return made up to 12/08/07; full list of members (5 pages)
29 October 2007Return made up to 12/08/07; full list of members (5 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Return made up to 12/08/06; full list of members (4 pages)
11 October 2006Return made up to 12/08/06; full list of members (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 12/08/05; full list of members (4 pages)
12 August 2005Return made up to 12/08/05; full list of members (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 13/08/04; full list of members (9 pages)
20 August 2004Return made up to 13/08/04; full list of members (9 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2004Registered office changed on 05/01/04 from: 125 herent drive clayhall hilford essex IG5 0HQ (1 page)
5 January 2004Registered office changed on 05/01/04 from: 125 herent drive clayhall hilford essex IG5 0HQ (1 page)
27 October 2003Return made up to 26/08/03; full list of members (9 pages)
27 October 2003Return made up to 26/08/03; full list of members (9 pages)
17 April 2003Registered office changed on 17/04/03 from: 69 forest road barkingside ilford essex IG6 3HA (1 page)
17 April 2003Registered office changed on 17/04/03 from: 69 forest road barkingside ilford essex IG6 3HA (1 page)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 September 2002Return made up to 26/08/02; full list of members (9 pages)
2 September 2002Return made up to 26/08/02; full list of members (9 pages)
13 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Return made up to 30/08/01; full list of members (8 pages)
13 September 2001Return made up to 30/08/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 October 2000Return made up to 03/09/00; full list of members (8 pages)
16 October 2000Return made up to 03/09/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 1999Return made up to 03/09/99; full list of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 September 1998Return made up to 03/09/98; full list of members (5 pages)
24 September 1998Return made up to 03/09/98; full list of members (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 September 1997Return made up to 05/09/97; full list of members (5 pages)
29 September 1997Return made up to 05/09/97; full list of members (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 November 1996Return made up to 05/09/96; full list of members (5 pages)
8 November 1996Return made up to 05/09/96; full list of members (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 October 1995Return made up to 05/09/95; full list of members (5 pages)
9 October 1995Return made up to 05/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
13 October 1993Return made up to 12/09/93; full list of members (5 pages)
23 February 1993Ad 15/02/93--------- £ si 10000@1=10000 £ ic 50100/60100 (2 pages)
23 February 1993Ad 15/02/93--------- £ si 10000@1=10000 £ ic 50100/60100 (2 pages)
7 October 1992Return made up to 12/09/92; full list of members (5 pages)
3 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
3 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
18 October 1991Return made up to 30/09/91; full list of members (5 pages)
6 August 1991Accounts for a small company made up to 31 March 1991 (7 pages)
6 August 1991Accounts for a small company made up to 31 March 1991 (7 pages)
22 March 1991Return made up to 30/09/90; full list of members (4 pages)
22 March 1991Return made up to 30/09/90; full list of members (4 pages)
18 June 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1990Return made up to 30/09/89; full list of members (4 pages)
22 May 1990Return made up to 30/09/89; full list of members (4 pages)
21 January 1990Full accounts made up to 31 March 1989 (11 pages)
21 January 1990Full accounts made up to 31 March 1989 (11 pages)
5 April 1989Full accounts made up to 31 March 1988 (7 pages)
5 April 1989Full accounts made up to 31 March 1988 (12 pages)
9 December 1988Return made up to 30/09/87; full list of members (4 pages)
9 December 1988New director appointed (2 pages)
9 December 1988New director appointed (2 pages)
24 March 1988Company name changed\certificate issued on 24/03/88 (2 pages)
24 March 1988Company name changed\certificate issued on 24/03/88 (2 pages)
16 March 1987Memorandum and Articles of Association (11 pages)
16 March 1987Memorandum and Articles of Association (11 pages)
9 March 1987Company name changed votespace LIMITED\certificate issued on 09/03/87 (2 pages)
9 March 1987Company name changed votespace LIMITED\certificate issued on 09/03/87 (2 pages)
30 September 1986Certificate of incorporation (1 page)
30 September 1986Certificate of Incorporation (2 pages)
30 September 1986Certificate of Incorporation (2 pages)
30 September 1986Certificate of incorporation (1 page)