Company NameDeep Clean Service Limited
Company StatusDissolved
Company Number04921081
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date1 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameRalph Hayden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleAccountant
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Secretary NameLinda Rose Hayden
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Director NameMr David Richard Bide
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYeldhams Cottage
Upper Howe Street
Finchingfield
Essex
CM7 4PH
Director NameMr Sean Cole
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration5 years, 7 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Willetts Field
Great Sampford
Saffron Walden
Essex
CB10 2SE
Director NameMatthew John Kew
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 2003)
RoleIndustrial Cleaning
Correspondence Address7 Dorothy Gardens
Dagenham
Essex
RM8 2HR
Secretary NameMatthew John Kew
NationalityBritish
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 2003)
RoleIndustrial Cleaning
Correspondence Address7 Dorothy Gardens
Dagenham
Essex
RM8 2HR
Director NameAndrew Robert Goodridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressTallis
2 Drury Lane
Halstead
Essex
CO9 4SJ
Secretary NameAndrew Robert Goodridge
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressTallis
2 Drury Lane
Halstead
Essex
CO9 4SJ
Secretary NameMaria Elisa Bonito
NationalityBritish
StatusResigned
Appointed16 February 2007(3 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 May 2007)
RoleAccountant
Correspondence AddressWaterhall
Woodgates End
Broxted
Essex
CM6 2BN
Secretary NameMrs Madeline Cole
NationalityEnglish
StatusResigned
Appointed11 December 2008(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2009)
RoleSales
Country of ResidenceEngland
Correspondence Address7a Willetts Field
Gt Sampford
Saffron Walden
Essex
CB10 2SE

Location

Registered AddressTenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at 1Mr D Bide
50.00%
Ordinary
1 at 1Mr S Cole
50.00%
Ordinary

Financials

Year2014
Turnover£571,117
Gross Profit£531,416
Net Worth-£24,653
Cash£3,995
Current Liabilities£299,153

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 June 2011Final Gazette dissolved following liquidation (1 page)
1 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
1 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2011Liquidators statement of receipts and payments to 18 January 2011 (5 pages)
1 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
19 August 2009Statement of affairs with form 4.19 (7 pages)
19 August 2009Statement of affairs with form 4.19 (7 pages)
21 July 2009Statement of affairs with form 4.19 (7 pages)
21 July 2009Statement of affairs with form 4.19 (7 pages)
1 July 2009Appointment of a voluntary liquidator (1 page)
1 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2009Appointment of a voluntary liquidator (1 page)
1 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-19
(1 page)
15 June 2009Registered office changed on 15/06/2009 from stansted house shire hill industrial estate saffron walden essex CB11 3AQ (1 page)
15 June 2009Registered office changed on 15/06/2009 from stansted house shire hill industrial estate saffron walden essex CB11 3AQ (1 page)
18 May 2009Appointment Terminated Director sean cole (1 page)
18 May 2009Appointment terminated secretary madeline cole (1 page)
18 May 2009Appointment terminated director sean cole (1 page)
18 May 2009Appointment Terminated Secretary madeline cole (1 page)
11 March 2009Return made up to 31/10/08; full list of members (6 pages)
11 March 2009Return made up to 31/10/08; full list of members (6 pages)
11 December 2008Secretary appointed mrs madeline cole (1 page)
11 December 2008Secretary appointed mrs madeline cole (1 page)
11 December 2008Appointment Terminated Director david bide (1 page)
11 December 2008Appointment terminated director david bide (1 page)
10 November 2008Appointment terminated secretary andrew goodridge (1 page)
10 November 2008Appointment Terminated Secretary andrew goodridge (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 April 2008Return made up to 03/10/07; full list of members (7 pages)
30 April 2008Return made up to 03/10/07; full list of members (7 pages)
12 March 2008Registered office changed on 12/03/2008 from bigods hall bigods lane great dunmow essex CM6 3BE (1 page)
12 March 2008Registered office changed on 12/03/2008 from bigods hall bigods lane great dunmow essex CM6 3BE (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 October 2006Return made up to 03/10/06; full list of members (3 pages)
26 October 2006Return made up to 03/10/06; full list of members (3 pages)
6 January 2006Registered office changed on 06/01/06 from: 73 devonshire way croydon surrey CR0 8BW (1 page)
6 January 2006Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Registered office changed on 06/01/06 from: 73 devonshire way croydon surrey CR0 8BW (1 page)
6 January 2006Return made up to 03/10/05; full list of members (7 pages)
12 August 2005Particulars of mortgage/charge (9 pages)
12 August 2005Particulars of mortgage/charge (9 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
30 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 December 2004Return made up to 03/10/04; full list of members (7 pages)
17 December 2004Return made up to 03/10/04; full list of members (7 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003New secretary appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New secretary appointed (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 57A broadway leigh southend essex SS9 1PE (1 page)
24 October 2003Registered office changed on 24/10/03 from: 57A broadway leigh southend essex SS9 1PE (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (21 pages)
3 October 2003Incorporation (21 pages)