Company NameServability Cleaning Maintenance Limited
DirectorsEarnest Frederick Sharp and Michael Ernest Sharp
Company StatusDissolved
Company Number02835390
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Earnest Frederick Sharp
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993
Appointment Duration30 years, 9 months
RoleCleaning Contractor
Correspondence Address13 Bury Street
London
N9 7LD
Secretary NameKim Elizabeth Moody
NationalityBritish
StatusCurrent
Appointed06 July 1993
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address1
Moles Lane Wyddial
Buntingford
Hertfordshire
SG9 0EY
Director NameMichael Ernest Sharp
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1995(2 years after company formation)
Appointment Duration28 years, 8 months
RoleSales Manager
Correspondence AddressThe Hoppit Crabtree Cottage
Stortford Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 October 1999Dissolved (1 page)
5 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
8 September 1995New director appointed (4 pages)
5 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 September 1995Appointment of a voluntary liquidator (2 pages)