Company NameLeydon Cleaning & Maintenance Services Limited
Company StatusDissolved
Company Number04348097
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 4 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameEbbsfleet Cleaning Co Limited

Business Activity

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

Directors

Director NameMiss Kim Julie Holgate
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(1 year after company formation)
Appointment Duration19 years, 5 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bogarde Drive
Frindsbury
Rochester
Kent
ME3 8GR
Director NameMr Brian Spearpoint
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(1 year after company formation)
Appointment Duration19 years, 5 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bogarde Drive
Frindsbury
Rochester
Kent
ME3 8GR
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressHazledene
Leith Park Road
Gravesend
Kent
DA12 1LW

Location

Registered Address31 St Georges Square
St Georges Centre
Gravesend
Kent
DA11 0TB
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

1 at £1Kim Julie Holgate
50.00%
Ordinary
1 at £1Mr Brian Spearpoint
50.00%
Ordinary

Financials

Year2014
Net Worth£33,328
Cash£54,022
Current Liabilities£27,750

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
30 March 2022Application to strike the company off the register (3 pages)
14 February 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 June 2021Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
13 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
29 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
21 May 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
21 May 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
11 July 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
11 July 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
15 February 2013Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page)
15 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
15 February 2013Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page)
15 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
3 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
14 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
25 August 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
23 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
18 February 2010Termination of appointment of Unicorn Nominees Limited as a secretary (1 page)
18 February 2010Director's details changed for Mr Brian Spearpoint on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Brian Spearpoint on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Kim Julie Holgate on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Brian Spearpoint on 1 January 2010 (2 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Termination of appointment of Unicorn Nominees Limited as a secretary (1 page)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Kim Julie Holgate on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Kim Julie Holgate on 1 January 2010 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
12 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
12 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
21 January 2009Return made up to 07/01/09; full list of members (4 pages)
21 January 2009Return made up to 07/01/09; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
15 January 2008Return made up to 07/01/08; full list of members (5 pages)
15 January 2008Return made up to 07/01/08; full list of members (5 pages)
26 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
26 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
24 January 2007Return made up to 07/01/07; full list of members (5 pages)
24 January 2007Return made up to 07/01/07; full list of members (5 pages)
18 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
18 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
25 January 2006Return made up to 07/01/06; full list of members (5 pages)
25 January 2006Return made up to 07/01/06; full list of members (5 pages)
27 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
27 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
15 February 2005Return made up to 07/01/05; full list of members (6 pages)
15 February 2005Return made up to 07/01/05; full list of members (6 pages)
13 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
13 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
27 January 2004Return made up to 07/01/04; full list of members (5 pages)
27 January 2004Return made up to 07/01/04; full list of members (5 pages)
29 July 2003Registered office changed on 29/07/03 from: hazledene leith park road gravesend kent DA12 1LW (1 page)
29 July 2003Registered office changed on 29/07/03 from: hazledene leith park road gravesend kent DA12 1LW (1 page)
14 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
14 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 February 2003Return made up to 07/01/03; full list of members (6 pages)
8 February 2003Return made up to 07/01/03; full list of members (6 pages)
29 January 2003New director appointed (3 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Ad 21/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 January 2003New director appointed (3 pages)
29 January 2003Ad 21/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 January 2003Company name changed ebbsfleet cleaning co LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed ebbsfleet cleaning co LIMITED\certificate issued on 20/01/03 (2 pages)
4 December 2002Secretary's particulars changed (1 page)
4 December 2002Registered office changed on 04/12/02 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
4 December 2002Secretary's particulars changed (1 page)
4 December 2002Registered office changed on 04/12/02 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
11 January 2002Ad 07/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2002Ad 07/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
7 January 2002Incorporation (20 pages)
7 January 2002Incorporation (20 pages)