Company NameW.C. Cleaners Ltd
Company StatusDissolved
Company Number04154980
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date14 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Henry Atkinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address24 Springwood
Goffs Oak Cheshunt
Waltham Cross
Hertfordshire
EN7 6AZ
Director NameJohn David Tharby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleClaner
Country of ResidenceEngland
Correspondence Address12 Roding Gardens
Loughton
Essex
IG10 3NH
Secretary NameJohn David Tharby
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleClaner
Country of ResidenceEngland
Correspondence Address12 Roding Gardens
Loughton
Essex
IG10 3NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Final Gazette dissolved following liquidation (1 page)
14 December 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
14 December 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
7 February 2012Statement of affairs with form 4.19 (6 pages)
7 February 2012Statement of affairs with form 4.19 (6 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX United Kingdom on 7 February 2012 (2 pages)
7 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-27
(1 page)
7 February 2012Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX United Kingdom on 7 February 2012 (2 pages)
7 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2012Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX United Kingdom on 7 February 2012 (2 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
25 March 2011Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW on 25 March 2011 (1 page)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for John Henry Atkinson on 1 December 2009 (2 pages)
11 February 2010Director's details changed for John Henry Atkinson on 1 December 2009 (2 pages)
11 February 2010Director's details changed for John Tharby on 1 December 2009 (2 pages)
11 February 2010Director's details changed for John Tharby on 1 December 2009 (2 pages)
11 February 2010Director's details changed for John Henry Atkinson on 1 December 2009 (2 pages)
11 February 2010Director's details changed for John Tharby on 1 December 2009 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 February 2009Return made up to 07/02/09; full list of members (4 pages)
17 February 2009Return made up to 07/02/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 March 2007Return made up to 07/02/07; full list of members (7 pages)
2 March 2007Return made up to 07/02/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 March 2006Return made up to 07/02/06; full list of members (7 pages)
30 March 2006Return made up to 07/02/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 February 2005Return made up to 07/02/05; full list of members (7 pages)
11 February 2005Return made up to 07/02/05; full list of members (7 pages)
12 February 2004Return made up to 07/02/04; full list of members (7 pages)
12 February 2004Return made up to 07/02/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
4 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
25 September 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
25 September 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
5 March 2002Registered office changed on 05/03/02 from: 453 green lane goodmayes ilford essex IG3 9TD (1 page)
5 March 2002Registered office changed on 05/03/02 from: 453 green lane goodmayes ilford essex IG3 9TD (1 page)
5 March 2002Return made up to 07/02/02; full list of members (6 pages)
5 March 2002Return made up to 07/02/02; full list of members (6 pages)
7 March 2001Registered office changed on 07/03/01 from: 453 green lane ilford essex IG3 9TD (1 page)
7 March 2001Registered office changed on 07/03/01 from: 453 green lane ilford essex IG3 9TD (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
7 February 2001Incorporation (12 pages)