Company NameCleanduct (UK) Limited
Company StatusDissolved
Company Number04022434
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel John Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleC Director
Country of ResidenceEngland
Correspondence AddressThe Well House
Bramfield Road
Hertford
Hertfordshire
SG14 2QF
Secretary NameMrs Sandra Kim Jones
NationalityBritish
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Well House
Bramfield Road
Hertford
Hertfordshire
SG14 2QF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressEuro House
1394 High Road
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
1 October 2003Return made up to 27/06/03; full list of members (6 pages)
24 September 2003Registered office changed on 24/09/03 from: 1A green close brookmans park hertfordshire AL9 7ST (1 page)
8 March 2003Accounts made up to 30 June 2002 (2 pages)
12 April 2002Accounts made up to 30 June 2001 (2 pages)
21 September 2001Return made up to 27/06/01; full list of members (6 pages)
23 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 13 cat hill barnet hertfordshire EN4 8HG (1 page)
9 March 2001New secretary appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)