Company NameProclean Management Limited
DirectorTerence McDonald
Company StatusDissolved
Company Number04742321
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Terence McDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(2 days after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6NS
Secretary NameWendy Teresa McDonald
NationalityBritish
StatusCurrent
Appointed25 April 2003(2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address31 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6NS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 February 2008Dissolved (1 page)
5 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
22 March 2006Appointment of a voluntary liquidator (1 page)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2006Statement of affairs (6 pages)
7 March 2006Compulsory strike-off action has been discontinued (1 page)
21 February 2006Registered office changed on 21/02/06 from: 31 calshot avenue chafford hundred grays essex RM16 6NS (1 page)
28 October 2005Return made up to 23/04/05; full list of members (6 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
16 July 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/04
(6 pages)
23 December 2003Secretary's particulars changed (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003New director appointed (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)