Company NameThe Distinct Cleaning Company Limited
Company StatusDissolved
Company Number04152743
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NameSpeed 8605 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Edward Middleton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(6 days after company formation)
Appointment Duration10 years, 2 months (closed 03 May 2011)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address2 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Secretary NameMrs Sarah Middleton
NationalityBritish
StatusClosed
Appointed08 February 2001(6 days after company formation)
Appointment Duration10 years, 2 months (closed 03 May 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved following liquidation (1 page)
3 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-14
(1 page)
23 October 2008Statement of affairs with form 4.19 (6 pages)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Statement of affairs with form 4.19 (6 pages)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Appointment of a voluntary liquidator (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/o tiffin green 11 queens road brentwood essex CM14 4HE (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/o tiffin green 11 queens road brentwood essex CM14 4HE (1 page)
15 July 2008Return made up to 02/02/08; full list of members (3 pages)
15 July 2008Return made up to 02/02/08; full list of members (3 pages)
14 July 2008Director's change of particulars / graham middleton / 01/02/2008 (1 page)
14 July 2008Secretary's change of particulars / sarah middleton / 01/02/2008 (1 page)
14 July 2008Secretary's Change of Particulars / sarah middleton / 01/02/2008 / HouseName/Number was: , now: 2; Street was: 35 robjohns road, now: the lintons; Area was: , now: sandon; Post Code was: CM1 3AG, now: CM2 7UA; Country was: , now: united kingdom (1 page)
14 July 2008Director's Change of Particulars / graham middleton / 01/02/2008 / HouseName/Number was: , now: 2; Street was: 35 robjohns road, now: the lintons; Area was: , now: sandon; Post Code was: CM1 3AG, now: CM2 7UA; Country was: , now: united kingdom (1 page)
31 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
31 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2007Return made up to 02/02/07; full list of members (6 pages)
28 February 2007Return made up to 02/02/07; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 March 2006Return made up to 02/02/06; full list of members (6 pages)
28 March 2006Return made up to 02/02/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2005Return made up to 02/02/05; full list of members (6 pages)
5 April 2005Return made up to 02/02/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 March 2004Return made up to 02/02/04; full list of members (6 pages)
5 March 2004Return made up to 02/02/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 02/02/03; full list of members (6 pages)
13 February 2003Return made up to 02/02/03; full list of members (6 pages)
30 October 2002Particulars of mortgage/charge (7 pages)
30 October 2002Particulars of mortgage/charge (7 pages)
4 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 March 2002Return made up to 02/02/02; full list of members (6 pages)
9 March 2002Return made up to 02/02/02; full list of members (6 pages)
4 May 2001Company name changed speed 8605 LIMITED\certificate issued on 04/05/01 (2 pages)
4 May 2001Company name changed speed 8605 LIMITED\certificate issued on 04/05/01 (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
14 February 2001Registered office changed on 14/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 February 2001Incorporation (20 pages)