Company NameRetail Cleaning Initiatives Limited
Company StatusDissolved
Company Number04718803
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameWest Park Trading Co. 195 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 26 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 26 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 26 September 2017)
RoleCompany Director
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed11 October 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMs Wendy Tate
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(8 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websiteenservegroup.com
Email address[email protected]
Telephone0845 1642020
Telephone regionUnknown

Location

Registered AddressC/O Rubicon
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages)
29 August 2017Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
6 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
6 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
6 December 2013Termination of appointment of David Owens as a director (1 page)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
6 December 2013Termination of appointment of David Owens as a director (1 page)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
29 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
29 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
29 December 2011Appointment of Mr David William Owens as a director (2 pages)
29 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
29 December 2011Appointment of Mr David William Owens as a director (2 pages)
29 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
29 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
29 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
29 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
12 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
12 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
5 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
5 October 2010Appointment of Mrs Wendy Tate as a director (2 pages)
5 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
5 October 2010Appointment of Mrs Wendy Tate as a director (2 pages)
21 May 2010Termination of appointment of William Rigby as a director (1 page)
21 May 2010Termination of appointment of William Rigby as a director (1 page)
21 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
12 May 2009Return made up to 01/04/09; full list of members (3 pages)
12 May 2009Return made up to 01/04/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 August 2008Return made up to 01/04/08; full list of members (3 pages)
28 August 2008Return made up to 01/04/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
15 May 2006Return made up to 01/04/06; full list of members (2 pages)
15 May 2006Return made up to 01/04/06; full list of members (2 pages)
26 April 2006Company name changed west park trading co. 195 limite d\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed west park trading co. 195 limite d\certificate issued on 26/04/06 (2 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 November 2005New director appointed (5 pages)
3 November 2005New director appointed (5 pages)
20 October 2005Director resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Location of register of members (1 page)
20 October 2005Registered office changed on 20/10/05 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
20 October 2005Location of register of members (1 page)
20 October 2005Secretary resigned (1 page)
17 August 2005Return made up to 01/04/05; full list of members (6 pages)
17 August 2005Return made up to 01/04/05; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 July 2004Return made up to 01/04/04; full list of members (5 pages)
5 July 2004Return made up to 01/04/04; full list of members (5 pages)
1 April 2003Incorporation (33 pages)
1 April 2003Incorporation (33 pages)