Company Name02737677 Limited
Company StatusDissolved
Company Number02737677
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAnthony William Emanuel Ellison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Parkside
Westcliff On Sea
Essex
SS0 8PR
Secretary NameAnthony William Emanuel Ellison
NationalityBritish
StatusClosed
Appointed03 April 2000(7 years, 8 months after company formation)
Appointment Duration15 years, 11 months (closed 01 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Parkside
Westcliff On Sea
Essex
SS0 8PR
Director NameMr Timothy Stanton Louis
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2003(11 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinters Southend Road
Great Wakering
Southend-On-Sea
Essex
SS3 0PT
Director NameSusan Eileen Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Paglesfield
Hutton
Brentwood
Essex
CM13 1BQ
Secretary NameSusan Eileen Jones
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Paglesfield
Hutton
Brentwood
Essex
CM13 1BQ
Director NameMr Timothy Stanton Louis
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1993(10 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinters Southend Road
Great Wakering
Southend-On-Sea
Essex
SS3 0PT
Secretary NameMr Timothy Stanton Louis
NationalityBritish
StatusResigned
Appointed12 June 1993(10 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinters Southend Road
Great Wakering
Southend-On-Sea
Essex
SS3 0PT
Director NameStephen Bertram Reginald Prier
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address1 The Park
Bradley Stoke
Bristol
Avon
BS32 0AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressVera Banwell Brs Assocaites Limited
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£545,132
Cash£305,502
Current Liabilities£41,537

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2011Restoration by order of the court (5 pages)
14 November 2011Restoration by order of the court (5 pages)
4 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2009Final Gazette dissolved following liquidation (1 page)
4 October 2009Final Gazette dissolved following liquidation (1 page)
3 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2009Liquidators' statement of receipts and payments to 23 June 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 23 June 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 23 June 2009 (5 pages)
3 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
6 May 2009Registered office changed on 06/05/2009 from hamlet house 333-368 london road westcliff on sea essex SS0 7HZ (1 page)
6 May 2009Registered office changed on 06/05/2009 from hamlet house 333-368 london road westcliff on sea essex SS0 7HZ (1 page)
27 April 2009Appointment of a voluntary liquidator (1 page)
27 April 2009Declaration of solvency (3 pages)
27 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2009Appointment of a voluntary liquidator (1 page)
27 April 2009Declaration of solvency (3 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 July 2007Return made up to 17/06/07; full list of members (5 pages)
15 July 2007Return made up to 17/06/07; full list of members (5 pages)
15 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 July 2006Return made up to 17/06/06; full list of members (5 pages)
17 July 2006Return made up to 17/06/06; full list of members (5 pages)
3 January 2006Accounts for a small company made up to 31 October 2005 (8 pages)
3 January 2006Accounts for a small company made up to 31 October 2005 (8 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
14 July 2005Return made up to 17/06/05; full list of members (6 pages)
14 July 2005Return made up to 17/06/05; full list of members (6 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
14 March 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
14 March 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
24 June 2004Return made up to 17/06/04; full list of members (6 pages)
24 June 2004Return made up to 17/06/04; full list of members (6 pages)
2 February 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
2 February 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
25 June 2003Return made up to 17/06/03; full list of members (5 pages)
25 June 2003Return made up to 17/06/03; full list of members (5 pages)
14 April 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
14 April 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
18 June 2002Return made up to 17/06/02; full list of members (5 pages)
18 June 2002Return made up to 17/06/02; full list of members (5 pages)
14 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
14 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 July 2001Return made up to 17/06/01; full list of members (5 pages)
2 July 2001Return made up to 17/06/01; full list of members (5 pages)
1 September 2000Registered office changed on 01/09/00 from: 18 holywell row london EC2A 4JB (1 page)
1 September 2000Registered office changed on 01/09/00 from: 18 holywell row london EC2A 4JB (1 page)
14 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 July 2000Return made up to 17/06/00; full list of members (6 pages)
5 July 2000Return made up to 17/06/00; full list of members (6 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
31 August 1999Full accounts made up to 31 October 1998 (11 pages)
31 August 1999Full accounts made up to 31 October 1998 (11 pages)
19 July 1999Return made up to 17/06/99; full list of members (6 pages)
19 July 1999Return made up to 17/06/99; full list of members (6 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
29 June 1998Full accounts made up to 31 October 1997 (13 pages)
29 June 1998Full accounts made up to 31 October 1997 (13 pages)
26 June 1998Return made up to 17/06/98; no change of members (5 pages)
26 June 1998Return made up to 17/06/98; no change of members (5 pages)
2 May 1998Particulars of mortgage/charge (6 pages)
2 May 1998Particulars of mortgage/charge (6 pages)
1 February 1998Auditor's resignation (1 page)
1 February 1998Auditor's resignation (1 page)
18 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 June 1997Return made up to 17/06/97; no change of members (5 pages)
25 June 1997Return made up to 17/06/97; no change of members (5 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
25 June 1996Return made up to 17/06/96; full list of members (7 pages)
25 June 1996Return made up to 17/06/96; full list of members (7 pages)
12 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 July 1995Auditor's resignation (2 pages)
12 July 1995Auditor's resignation (2 pages)
3 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
5 August 1992Incorporation (17 pages)
5 August 1992Incorporation (17 pages)