Company NameTidyfact Limited
DirectorJoel Louis Christopher Keryell
Company StatusDissolved
Company Number02765122
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Joel Louis Christopher Keryell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(2 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCleaning Contractor
Correspondence Address47 Lyndhurst Gardens
Finchley
London
N3 1TA
Secretary NameGary Parker
NationalityBritish
StatusCurrent
Appointed14 February 1996(3 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address47 Lyndhurst Gardens
Finchley
London
N3 1TA
Director NameLeonard Arthur Merritt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1995)
RoleCleaning Executive
Correspondence Address10 Highdown Court
Brighton
East Sussex
BN1 6TF
Secretary NameAndrew John Merritt
NationalityBritish
StatusResigned
Appointed02 December 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address101 Ambleside Avenue
Telscombe Cliffs
Peacehaven
East Sussex
BN10 7LE
Secretary NameMark Anthony Keryell
NationalityBritish
StatusResigned
Appointed06 April 1995(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 1996)
RoleCompany Director
Correspondence Address16 Connaught Street
London
W2 2AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Connaught Street
London
W2 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 June 2000Dissolved (1 page)
21 March 2000Completion of winding up (1 page)
1 October 1996Order of court to wind up (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
4 January 1996Return made up to 17/11/95; full list of members (6 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: crown house 37 high street east grinstead sussex RH19 3AF (1 page)
23 May 1995Director resigned;new director appointed (2 pages)