Company NameThe Cleaning Partnership Limited
Company StatusDissolved
Company Number03512468
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 1 month ago)
Dissolution Date10 August 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameDouglas Alfred Shaw
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Osborne Road
Bowers Gifford
Pitsea Basildon
Essex
SS13 2LG
Director NameMr Barry James Staines
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Houndsden Road
Winchmore Hill
London
N21 1LU
Secretary NameMr Barry James Staines
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Houndsden Road
Winchmore Hill
London
N21 1LU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address37 Houndsden Road
Winchmore Hill
London
N21 1LU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£1,760
Net Worth-£969
Cash£73
Current Liabilities£2,375

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
16 May 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
16 May 2003Return made up to 18/02/03; full list of members (7 pages)
27 June 2002Return made up to 18/02/02; full list of members (7 pages)
19 April 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
20 April 2001Return made up to 18/02/01; full list of members (6 pages)
14 December 2000Full accounts made up to 29 February 2000 (8 pages)
1 September 2000Return made up to 18/02/00; full list of members (6 pages)
3 July 2000Full accounts made up to 28 February 1999 (7 pages)
14 May 1999Return made up to 18/02/99; full list of members (6 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
18 February 1998Incorporation (14 pages)