Company NameCleanwise Limited
Company StatusDissolved
Company Number03421206
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Derek James Beal
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1997(1 month after company formation)
Appointment Duration16 years, 4 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crofton Road
Westgate-On-Sea
Kent
CT8 8DY
Secretary NameSusan Beal
NationalityBritish
StatusClosed
Appointed04 April 2002(4 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address1 Crofton Road
Westgate-On-Sea
Kent
CT8 8DY
Director NameMr Alfred William Edward Marsh
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleIndustrial Cleaning Contractor
Country of ResidenceEngland
Correspondence Address153 Dolphins Road
Folkestone
Kent
CT19 5QA
Secretary NameMr Arthur Kenneth Franklin
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Saffrons Park
Eastbourne
East Sussex
BN20 7UX
Secretary NameMrs Valerie Ann Hall
NationalityBritish
StatusResigned
Appointed27 August 1997(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 December 1997)
RoleSecretary
Correspondence Address68 Cherry Garden Lane
Folkestone
Kent
CT19 4AP
Director NameKevin Paul Whibley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address26 Filer Road
Minster On Sea
Sheerness
Kent
ME12 3AL
Secretary NameMary Violet Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed10 December 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2002)
RoleCompany Director
Correspondence Address124 Cheriton High Street
Folkestone
Kent
CT19 4HH
Director NameSimon Robert Pringle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Holmewood Gardens
London
SW2 3NB

Location

Registered Address133 Station Road
Sidcup
Kent
DA15 7AA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Derek J. Beal
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,332
Cash£3,237
Current Liabilities£12,181

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
1 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
24 September 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(4 pages)
24 September 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(4 pages)
24 September 2012Registered office address changed from 7 Lessness Avenue Bexleyheath Kent DA7 5SH on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 7 Lessness Avenue Bexleyheath Kent DA7 5SH on 24 September 2012 (1 page)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Secretary's details changed for Susan Beal on 1 December 2010 (2 pages)
23 February 2011Director's details changed for Derek James Beal on 1 December 2010 (2 pages)
23 February 2011Director's details changed for Derek James Beal on 1 December 2010 (2 pages)
23 February 2011Director's details changed for Derek James Beal on 1 December 2010 (2 pages)
23 February 2011Secretary's details changed for Susan Beal on 1 December 2010 (2 pages)
23 February 2011Secretary's details changed for Susan Beal on 1 December 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Director's details changed for Derek James Beal on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Derek James Beal on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Derek James Beal on 1 October 2009 (2 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 August 2009Return made up to 18/08/09; full list of members (3 pages)
25 August 2009Return made up to 18/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 August 2008Return made up to 18/08/08; full list of members (3 pages)
21 August 2008Return made up to 18/08/08; full list of members (3 pages)
28 September 2007Return made up to 18/08/07; no change of members (6 pages)
28 September 2007Return made up to 18/08/07; no change of members (6 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 August 2006Return made up to 18/08/06; full list of members (6 pages)
25 August 2006Return made up to 18/08/06; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2005Return made up to 18/08/05; full list of members (6 pages)
16 August 2005Return made up to 18/08/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2005Registered office changed on 25/01/05 from: 7 lessness avenue bexleyheath kent DA7 5SH (1 page)
25 January 2005Registered office changed on 25/01/05 from: 7 lessness avenue bexleyheath kent DA7 5SH (1 page)
11 January 2005Registered office changed on 11/01/05 from: belmont house 7 belmont road erith kent DA8 1JY (1 page)
11 January 2005Registered office changed on 11/01/05 from: belmont house 7 belmont road erith kent DA8 1JY (1 page)
23 August 2004Return made up to 18/08/04; full list of members (6 pages)
23 August 2004Return made up to 18/08/04; full list of members (6 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 October 2003Registered office changed on 19/10/03 from: belmont house 7 belmont road erith kent DA8 1JY (1 page)
19 October 2003Registered office changed on 19/10/03 from: belmont house 7 belmont road erith kent DA8 1JY (1 page)
5 September 2003Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/09/03
(6 pages)
5 September 2003Return made up to 18/08/03; full list of members (6 pages)
4 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
4 September 2002Return made up to 18/08/02; full list of members (7 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 May 2002Registered office changed on 20/05/02 from: alton house 147 shorncliffe road folkestone kent CT20 3PB (1 page)
20 May 2002Registered office changed on 20/05/02 from: alton house 147 shorncliffe road folkestone kent CT20 3PB (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (3 pages)
1 May 2002Director resigned (2 pages)
1 May 2002Director resigned (2 pages)
1 May 2002New secretary appointed (3 pages)
1 May 2002Secretary resigned (1 page)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 November 2001Ad 19/10/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
7 November 2001Ad 19/10/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
21 September 2001Return made up to 18/08/01; full list of members (7 pages)
21 September 2001Return made up to 18/08/01; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (2 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (2 pages)
1 September 2000Return made up to 18/08/00; full list of members (6 pages)
1 September 2000Return made up to 18/08/00; full list of members (6 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
5 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
18 August 1999Return made up to 18/08/99; no change of members (4 pages)
18 August 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
20 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Return made up to 18/08/98; full list of members (6 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Secretary resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
26 August 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
26 August 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
18 August 1997Incorporation (14 pages)