Feltham
Middlesex
TW13 6DZ
Director Name | Mr Raymond Empson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 November 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 82 Hampton Road West Feltham Middlesex TW13 6DZ |
Secretary Name | Mr Nicholas James Earley |
---|---|
Status | Closed |
Appointed | 01 March 2014(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 82 Hampton Road West Feltham Middlesex TW13 6DZ |
Director Name | Mrs Stephanie Louise Easton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Croylands Church Lane Averham Newark Nottinghamshire NG23 5RB |
Director Name | Jonathan Foy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 613 Osmaston Road Derby Derbyshire DE24 8NE |
Secretary Name | Mrs Stephanie Louise Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croylands Church Lane Averham Newark Nottinghamshire NG23 5RB |
Director Name | Mr Trevor William Easton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Croylands Church Lane Averham Newark Nottinghamshire NG23 5RB |
Director Name | Mr Lee Robert Davy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Glenwood Road Chellaston Derby Derbyshire DE73 6UB |
Director Name | Mr Lee Robert Davy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Glenwood Road Chellaston Derby Derbyshire DE73 6UB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cmccleaning.co.uk |
---|
Registered Address | 82 Hampton Road West Feltham Middlesex TW13 6DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
33 at £1 | Atlas Contractors 63.46% Ordinary B |
---|---|
19 at £1 | Atlas Contractors 36.54% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £156,851 |
Cash | £11,374 |
Current Liabilities | £121,157 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2006 | Delivered on: 23 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant & machinery. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Satisfaction of charge 1 in full (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
1 May 2014 | Registered office address changed from 50 Osmaston Road Derby Derbyshire DE1 2HU on 1 May 2014 (1 page) |
1 May 2014 | Appointment of Mr Nicholas James Earley as a director (2 pages) |
1 May 2014 | Appointment of Mr Raymond Empson as a director (2 pages) |
1 May 2014 | Registered office address changed from 50 Osmaston Road Derby Derbyshire DE1 2HU on 1 May 2014 (1 page) |
1 May 2014 | Appointment of Mr Nicholas James Earley as a secretary (2 pages) |
1 May 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
4 March 2014 | Termination of appointment of Stephanie Easton as a secretary (1 page) |
4 March 2014 | Termination of appointment of Stephanie Easton as a director (1 page) |
4 March 2014 | Termination of appointment of Trevor Easton as a director (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 September 2013 | Purchase of own shares. (3 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Cancellation of shares. Statement of capital on 19 September 2013
|
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Purchase of own shares. (3 pages) |
15 March 2013 | Cancellation of shares. Statement of capital on 15 March 2013
|
11 January 2013 | Change of share class name or designation (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 September 2012 | Purchase of own shares. (3 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Cancellation of shares. Statement of capital on 11 September 2012
|
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2012 | Purchase of own shares. (3 pages) |
22 March 2012 | Change of share class name or designation (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Cancellation of shares. Statement of capital on 22 March 2012
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement of company's objects (2 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 March 2012 | Termination of appointment of Lee Davy as a director (1 page) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 June 2010 | Director's details changed for Lee Davy on 31 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Mrs Stephanie Louise Easton on 19 January 2010 (1 page) |
11 June 2010 | Director's details changed for Trevor William Easton on 19 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mrs Stephanie Louise Easton on 19 January 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 January 2010 | Director's details changed for Trevor William Easton on 31 July 2009 (1 page) |
24 August 2009 | Director and secretary's change of particulars / stephanie easton / 31/07/2009 (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from st matthew's house 6 sherwood rise nottingham nottinghamshire NG7 6JF (1 page) |
12 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 May 2009 | Gbp ic 100/85\16/04/09\gbp sr 15@1=15\ (1 page) |
30 April 2009 | Resolutions
|
13 August 2008 | Return made up to 21/05/08; full list of members (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 50 osmaston road derby derbyshire DE1 2HU (1 page) |
1 August 2006 | Return made up to 21/05/06; full list of members (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 3 derby road ripley derby derbyshire DE5 3EA (1 page) |
24 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
24 February 2005 | New director appointed (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 February 2005 | Director resigned (1 page) |
2 September 2004 | Ad 16/07/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
31 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 359 cromford road aldercar nottingham NG16 4HA (1 page) |
11 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 June 2003 | Return made up to 21/05/03; full list of members
|
23 March 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
24 July 2002 | Ad 06/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (17 pages) |