Company NameComprehensive Cleaning Services Limited
Company StatusDissolved
Company Number02487039
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Nicholas James Earley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(24 years after company formation)
Appointment Duration3 years, 11 months (closed 06 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
Director NameMr Raymond Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(24 years after company formation)
Appointment Duration3 years, 11 months (closed 06 March 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
Director NameGeraldine Clarke
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 24 May 2002)
RoleCo Director
Correspondence Address7 Calshot Way
Enfield
Middlesex
EN2 7BQ
Director NameMr Mitchell Hart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(1 year after company formation)
Appointment Duration23 years (resigned 25 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
Secretary NameGeraldine Clarke
NationalityBritish
StatusResigned
Appointed30 March 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 24 May 2002)
RoleCompany Director
Correspondence Address7 Calshot Way
Enfield
Middlesex
EN2 7BQ
Director NameMr Maurice Hart
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(7 years after company formation)
Appointment Duration16 years, 11 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
Secretary NameMr Mitchell Hart
NationalityBritish
StatusResigned
Appointed24 May 2002(12 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
Secretary NameMr Nicholas James Earley
StatusResigned
Appointed26 March 2014(24 years after company formation)
Appointment DurationResigned same day (resigned 26 March 2014)
RoleCompany Director
Correspondence Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ

Contact

Websitecomprehensiveltd.co.uk

Location

Registered Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

150 at £1Atlas Contractors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,307,727
Gross Profit£1,506,508
Net Worth£409,534
Cash£466,959
Current Liabilities£779,817

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 November 1993Delivered on: 16 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Voluntary strike-off action has been suspended (1 page)
7 August 2017Application to strike the company off the register (3 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 150
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 150
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
26 September 2014Termination of appointment of Nicholas James Earley as a secretary on 26 March 2014 (1 page)
16 April 2014Appointment of Mr Nicholas James Earley as a director (2 pages)
16 April 2014Termination of appointment of Mitchell Hart as a secretary (1 page)
16 April 2014Registered office address changed from 395 Hoe Street London E17 9AP on 16 April 2014 (1 page)
16 April 2014Register inspection address has been changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom (1 page)
16 April 2014Appointment of Mr Nicholas James Earley as a secretary (2 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 150
(6 pages)
16 April 2014Termination of appointment of Maurice Hart as a director (1 page)
16 April 2014Termination of appointment of Mitchell Hart as a director (1 page)
16 April 2014Appointment of Mr Raymond Empson as a director (2 pages)
25 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2011Director's details changed for Mr Maurice Hart on 30 March 2011 (2 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Mr Mitchell Hart on 30 March 2011 (2 pages)
12 April 2011Secretary's details changed for Mr Mitchell Hart on 30 March 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 May 2008Director's change of particulars / maurice hart / 19/10/2007 (1 page)
1 May 2008Return made up to 30/03/08; full list of members (4 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2006Return made up to 30/03/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 April 2005Return made up to 30/03/05; full list of members (2 pages)
5 May 2004Return made up to 30/03/04; full list of members (7 pages)
16 March 2004Full accounts made up to 31 July 2003 (14 pages)
7 September 2003Full accounts made up to 31 July 2002 (13 pages)
22 April 2003Return made up to 30/03/03; full list of members (8 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned;director resigned (1 page)
29 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
26 April 2002Return made up to 30/03/02; full list of members (7 pages)
16 May 2001Return made up to 30/03/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 May 2000Return made up to 30/03/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 May 1999Return made up to 30/03/99; no change of members (4 pages)
19 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 June 1998Return made up to 30/03/98; full list of members (6 pages)
24 June 1998Director's particulars changed (1 page)
4 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 June 1997Ad 10/04/97--------- £ si 50@1=50 £ ic 100/150 (2 pages)
16 June 1997Secretary's particulars changed;director's particulars changed (1 page)
16 June 1997New director appointed (2 pages)
16 April 1997Return made up to 30/03/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 April 1996Return made up to 30/03/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 April 1995Return made up to 30/03/95; no change of members (4 pages)
10 September 1990Registered office changed on 10/09/90 from: 395A hoe street walthamstow london E17 9AP (1 page)
30 March 1990Incorporation (16 pages)