Company Name21st Century Cleaning Limited
Company StatusDissolved
Company Number02465666
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Daniel Joseph Buckley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(2 years after company formation)
Appointment Duration17 years, 5 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMailmains Oast
Mailmains Road Pluckley
Ashford
Kent
TN27 0SE
Director NameMrs Angela Jane Buckley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(5 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 14 July 2009)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressMailmains Oast
Mailmains Pluckley
Ashford
TN27 0SE
Director NameMr Alan John Bailey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address18 Porteus Court
Elm Road
Dartford
Kent
DA1 2RE
Secretary NameMr Alan John Bailey
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address18 Porteus Court
Elm Road
Dartford
Kent
DA1 2RE
Director NameSusan Bailey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2000)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address10 Wyatt Road
Dartford
Kent
DA1 4SP
Secretary NameMr Daniel Joseph Buckley
NationalityBritish
StatusResigned
Appointed08 May 2000(10 years, 3 months after company formation)
Appointment Duration1 day (resigned 09 May 2000)
RoleCompany Director
Correspondence AddressHomecroft
Whetsted Road, Five Oak Green
Tonbridge
Kent
TN12 6RT
Secretary NameJulie Ann Ashworth
NationalityBritish
StatusResigned
Appointed09 May 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address40 Farm Holt
New Ash Green
Longfield
Kent
DA3 8QA
Secretary NameFergus Keogh
NationalityBritish
StatusResigned
Appointed05 October 2001(11 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Myrna Close
Colliers Wood
London
SW19 2HN
Secretary NameAngela Jane Buckley
NationalityBritish
StatusResigned
Appointed16 November 2001(11 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressHomecroft
Whetsted Road, Five Oak Green
Tonbridge
Kent
TN12 6RT
Secretary NameMrs Jennifer Branscombe
NationalityBritish
StatusResigned
Appointed31 March 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Red Lodge Road
Bexley
Kent
DA5 2JW
Secretary NameHelen Joan Darrall
NationalityBritish
StatusResigned
Appointed06 February 2004(14 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2007)
RoleBook Keeper
Correspondence Address2 Merlin Road North
Welling
Kent
DA16 2JD

Location

Registered AddressThe Innovation Centre Veridion Business Park
Veridion Way Erith
London
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
19 March 2009Application for striking-off (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 October 2008Return made up to 31/01/08; no change of members (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2008Registered office changed on 09/07/2008 from highfield house 2-4 west hill dartford kent DA1 2EW (1 page)
13 September 2007Secretary resigned (1 page)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
7 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
1 March 2003Registered office changed on 01/03/03 from: hingfield house 2/4 west hill dartford kent DA1 2EW (1 page)
9 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(7 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
3 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
12 March 2001Return made up to 31/01/01; full list of members (7 pages)
28 February 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
2 February 1998Return made up to 31/01/98; no change of members (5 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Ad 14/01/97--------- £ si 9900@1 (2 pages)
28 January 1997Return made up to 31/01/97; full list of members (6 pages)
28 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1997£ nc 1000/10000 14/01/97 (1 page)
2 February 1996Return made up to 31/01/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)