Company NameMedia Cleaning Services Limited
DirectorsDouglas Brian Reynolds and Steven Reynolds
Company StatusDissolved
Company Number02187024
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDouglas Brian Reynolds
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1990(2 years, 9 months after company formation)
Appointment Duration33 years, 8 months
RoleOffice Cleaning Contractor
Correspondence Address7 Badgers Rise
Badgers Mount
Sevenoaks
Kent
TN14 7AW
Director NameSteven Reynolds
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address22 Stodart Road
Penge
London
SE20 8ET
Secretary NameDouglas Brian Reynolds
NationalityBritish
StatusCurrent
Appointed31 March 1996(8 years, 5 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address7 Badgers Rise
Badgers Mount
Sevenoaks
Kent
TN14 7AW
Director NameMr William Alfred John Toye
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage
Epping Green Orchard
Epping Green
Essex
CM16 6QL
Secretary NameMr William Alfred John Toye
NationalityBritish
StatusResigned
Appointed03 August 1990(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage
Epping Green Orchard
Epping Green
Essex
CM16 6QL

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 September 2000Dissolved (1 page)
6 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Statement of affairs (10 pages)
13 November 1998Appointment of a voluntary liquidator (2 pages)
13 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 October 1998Registered office changed on 20/10/98 from: 53 perry vale forest hill london SE23 2NE (1 page)
25 November 1997Full accounts made up to 31 March 1996 (9 pages)
25 November 1997Full accounts made up to 31 March 1997 (9 pages)
25 June 1997Return made up to 03/05/97; no change of members (4 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Return made up to 03/05/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
23 October 1995Secretary resigned;director resigned (2 pages)
5 September 1995Full accounts made up to 31 March 1994 (13 pages)
18 May 1995Return made up to 03/05/95; full list of members (16 pages)