Company NameOCS Cleaning Limited
Company StatusDissolved
Company Number03073841
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NamesShelfco (No.1052) Limited and OCS Cleaning UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed09 August 1995(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(4 years, 10 months after company formation)
Appointment Duration10 years (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 25 May 2010)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NamePeter George Goodliffe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressSummerhill
Mark Beech
Edenbridge
Kent
TN8 7LR
Director NameMr Christopher Robert Harvey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage Dunn Street Road
Bredhurst
Gillingham
Kent
ME7 3LX
Director NameMr Peter David Jury
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 2002)
RoleCompany Director
Correspondence AddressKincora
Woodgarth Court Campsall
Doncaster
DN6 9RJ
Director NameMr Douglas Hilary Symmons
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressFoxley House
Pen-Y-Waun
Pentyrch
Cardiff
CF4 8SJ
Wales
Director NameMr Oliver Walter Weisflog
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed09 August 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Green Chapel Lane
Forest Row
East Sussex
RH18 5BS
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2006)
RoleBusiness Executive
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 19 April 2006)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

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

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
4 September 2009Return made up to 28/06/09; full list of members (4 pages)
4 September 2009Return made up to 28/06/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 February 2009Accounts made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Accounts made up to 31 March 2007 (6 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Return made up to 28/06/07; full list of members (7 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Return made up to 28/06/07; full list of members (7 pages)
29 January 2007Accounts made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2006Return made up to 28/06/06; full list of members (7 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
19 December 2005Accounts made up to 31 March 2005 (6 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 28/06/05; full list of members (7 pages)
21 July 2005Return made up to 28/06/05; full list of members (7 pages)
20 September 2004Accounts made up to 31 March 2004 (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
30 July 2004Return made up to 28/06/04; full list of members (7 pages)
30 July 2004Return made up to 28/06/04; full list of members (7 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
20 September 2003Accounts made up to 31 March 2003 (7 pages)
14 August 2003Return made up to 28/06/03; full list of members (7 pages)
14 August 2003Return made up to 28/06/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
14 January 2003Accounts made up to 31 March 2002 (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
21 January 2002Accounts made up to 31 March 2001 (7 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
27 November 2000Accounts made up to 31 March 2000 (7 pages)
11 July 2000Return made up to 28/06/00; full list of members (6 pages)
11 July 2000Return made up to 28/06/00; full list of members (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
11 January 2000Accounts made up to 31 March 1999 (7 pages)
26 July 1999Return made up to 28/06/99; full list of members (7 pages)
26 July 1999Return made up to 28/06/99; full list of members (7 pages)
2 February 1999Accounts made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
3 July 1998Return made up to 28/06/98; no change of members (4 pages)
3 July 1998Return made up to 28/06/98; no change of members (4 pages)
17 March 1998Company name changed ocs cleaning uk LIMITED\certificate issued on 18/03/98 (2 pages)
17 March 1998Company name changed ocs cleaning uk LIMITED\certificate issued on 18/03/98 (2 pages)
28 January 1998Accounts made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Full accounts made up to 31 March 1996 (7 pages)
13 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 1996Return made up to 28/06/96; full list of members (9 pages)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 September 1995Ad 07/09/95--------- £ si 99@1=99 £ ic 2/101 (2 pages)
20 September 1995Ad 07/09/95--------- £ si 99@1=99 £ ic 2/101 (2 pages)
1 September 1995Accounting reference date notified as 31/03 (1 page)
1 September 1995Registered office changed on 01/09/95 from: 50 stratton street london.W1X 6NX. (1 page)
1 September 1995Registered office changed on 01/09/95 from: 50 stratton street london.W1X 6NX. (1 page)
1 September 1995Accounting reference date notified as 31/03 (1 page)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (3 pages)
24 August 1995Director resigned;new director appointed (3 pages)
18 August 1995Company name changed shelfco (no.1052) LIMITED\certificate issued on 21/08/95 (2 pages)
18 August 1995Company name changed shelfco (no.1052) LIMITED\certificate issued on 21/08/95 (4 pages)
28 June 1995Incorporation (20 pages)