Warrington
Cheshire
WA1 3QP
Secretary Name | Susan Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 January 2016) |
Role | Finance Director |
Correspondence Address | 50 Beacon Road Billinge Wigan Lancashire WN5 7HF |
Director Name | Susan Lane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 January 2016) |
Role | Secretary |
Correspondence Address | 50 Beacon Road Billinge Wigan Lancashire WN5 7HF |
Director Name | Cathleen Frost |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 2 The Ridge Ryton Tyne & Wear NE40 3LN |
Director Name | Gary Alan Frost |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | General Manager |
Correspondence Address | 7 Shrewsbury Street Dunston Tyne & Wear NE11 9NS |
Secretary Name | Cathleen Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 2 The Ridge Ryton Tyne & Wear NE40 3LN |
Secretary Name | Lesley Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 20 Exeter Street Gateshead Tyne & Wear NE8 4EY |
Secretary Name | Joanne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2008) |
Role | Office Manager |
Correspondence Address | Post Office Riding Mill Northumberland NE44 6HG |
Director Name | Mr Colin Atkinson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(6 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Tranby Lane Swanland East Yorkshire HU14 3NB |
Director Name | Susan Lane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 50 Beacon Road Billinge Wigan Lancashire WN5 7HF |
Secretary Name | Susan Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 50 Beacon Road Billinge Wigan Lancashire WN5 7HF |
Secretary Name | Mr Colin Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Tranby Lane Swanland East Yorkshire HU14 3NB |
Director Name | Charles Stephen Hopper |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(6 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 27 May 2009) |
Role | Operations Director |
Correspondence Address | 6 Kelso Grove Hindley Wigan Lancs WN2 3EX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6th Floor 25 Farrington Street London EC2A 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
8 at 1 | Serviscare LTD 80.00% Ordinary |
---|---|
2 at 1 | Serviscare LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,030 |
Cash | £4,215 |
Current Liabilities | £123,579 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
1 October 2015 | Notice of final account prior to dissolution (1 page) |
1 October 2015 | Notice of final account prior to dissolution (1 page) |
1 October 2015 | Return of final meeting of creditors (1 page) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Appointment of a liquidator (1 page) |
12 December 2013 | Appointment of a liquidator (1 page) |
28 November 2013 | Court order insolvency:replacement court order 30/04/2013 (43 pages) |
28 November 2013 | Court order insolvency:replacement court order 30/04/2013 (43 pages) |
20 November 2013 | Appointment of a liquidator (1 page) |
20 November 2013 | Appointment of a liquidator (1 page) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Registered office address changed from 1St Floor 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 1St Floor 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
11 May 2010 | Termination of appointment of Charles Hopper as a director (3 pages) |
11 May 2010 | Termination of appointment of Charles Hopper as a director (3 pages) |
6 February 2010 | Registered office address changed from D T E House Hollins Mount Bury BL9 8AT on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from D T E House Hollins Mount Bury BL9 8AT on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from D T E House Hollins Mount Bury BL9 8AT on 6 February 2010 (2 pages) |
20 January 2010 | Appointment of a liquidator (1 page) |
20 January 2010 | Appointment of a liquidator (1 page) |
4 January 2010 | Order of court to wind up (1 page) |
4 January 2010 | Order of court to wind up (1 page) |
24 September 2009 | Administrator's progress report to 17 September 2009 (12 pages) |
24 September 2009 | Administrator's progress report to 17 September 2009 (12 pages) |
24 September 2009 | Notice of end of Administration (12 pages) |
24 September 2009 | Notice of end of Administration (12 pages) |
17 July 2009 | Statement of administrator's proposal (27 pages) |
17 July 2009 | Statement of administrator's proposal (27 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from the elms 152A high street newton-le-willows merseyside WA12 9SG (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from the elms 152A high street newton-le-willows merseyside WA12 9SG (1 page) |
29 May 2009 | Appointment of an administrator (1 page) |
29 May 2009 | Appointment of an administrator (1 page) |
18 May 2009 | Director appointed susan elizabeth lane (1 page) |
18 May 2009 | Director appointed susan elizabeth lane (1 page) |
13 March 2009 | Director appointed gwen kmethy (1 page) |
13 March 2009 | Director appointed gwen kmethy (1 page) |
2 March 2009 | Appointment terminated secretary colin atkinson (1 page) |
2 March 2009 | Secretary appointed susan elizabeth lane (1 page) |
2 March 2009 | Appointment terminated secretary colin atkinson (1 page) |
2 March 2009 | Secretary appointed susan elizabeth lane (1 page) |
20 February 2009 | Appointment terminated secretary susan lane (1 page) |
20 February 2009 | Appointment terminated secretary susan lane (1 page) |
20 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
18 November 2008 | Director appointed charles stephen hopper (2 pages) |
18 November 2008 | Director appointed charles stephen hopper (2 pages) |
10 November 2008 | Appointment terminated director susan lane (1 page) |
10 November 2008 | Appointment terminated director susan lane (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 8B marquis court dukes way low prudhoe industrial estate prudhoe northumberland NE42 6PQ (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 8B marquis court dukes way low prudhoe industrial estate prudhoe northumberland NE42 6PQ (1 page) |
23 July 2008 | Company name changed towerclean professional cleaning services LIMITED\certificate issued on 24/07/08 (2 pages) |
23 July 2008 | Company name changed towerclean professional cleaning services LIMITED\certificate issued on 24/07/08 (2 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 July 2008 | Appointment terminated director colin atkinson (2 pages) |
9 July 2008 | Appointment terminated director colin atkinson (2 pages) |
9 July 2008 | Secretary appointed colin atkinson (1 page) |
9 July 2008 | Secretary appointed colin atkinson (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2008 | Appointment terminated director gary frost (1 page) |
17 June 2008 | Appointment terminated director gary frost (1 page) |
17 June 2008 | Appointment terminated secretary joanne white (1 page) |
17 June 2008 | Appointment terminated secretary joanne white (1 page) |
17 June 2008 | Director and secretary appointed susan lane (2 pages) |
17 June 2008 | Director appointed colin atkinson (2 pages) |
17 June 2008 | Director appointed colin atkinson (2 pages) |
17 June 2008 | Director and secretary appointed susan lane (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 February 2007 | Return made up to 10/01/07; full list of members
|
20 February 2007 | Return made up to 10/01/07; full list of members
|
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | New secretary appointed (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members
|
17 January 2005 | Return made up to 10/01/05; full list of members
|
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
21 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
16 September 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
16 September 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: westfield house westfield lane ryton tyne & wear NE40 3QE (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: westfield house westfield lane ryton tyne & wear NE40 3QE (1 page) |
29 April 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
29 April 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
18 April 2002 | Ad 28/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 April 2002 | Ad 28/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 January 2002 | Incorporation (15 pages) |
10 January 2002 | Incorporation (15 pages) |