Company NameThistle Cleaning Limited
Company StatusDissolved
Company Number06247703
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameHallco 1483 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(1 month after company formation)
Appointment Duration13 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusClosed
Appointed18 June 2007(1 month after company formation)
Appointment Duration13 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameDaniel Liebert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitecordantgroup.com
Telephone01895 201800
Telephone regionUxbridge

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cordant Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
25 June 2020Application to strike the company off the register (3 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 August 2018Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
20 July 2018Change of details for Cordant Group Limited as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
23 May 2018Change of details for Cordant Security Limited as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Cessation of Guy Pakenham as a person with significant control on 6 April 2016 (1 page)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
23 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Daniel Liebert on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (1 page)
16 March 2012Director's details changed for Daniel Liebert on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (1 page)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
(6 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
28 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
(5 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 May 2009Return made up to 15/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
(4 pages)
27 May 2009Return made up to 15/05/09; full list of members (4 pages)
27 May 2009Return made up to 15/05/09; full list of members (4 pages)
12 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
5 June 2008Return made up to 15/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
(4 pages)
9 May 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
9 May 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
20 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
14 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
26 June 2007Registered office changed on 26/06/07 from: st james's court brown street manchester M2 2JF (1 page)
26 June 2007Registered office changed on 26/06/07 from: st james's court brown street manchester M2 2JF (1 page)
20 June 2007New director appointed (6 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (6 pages)
20 June 2007New director appointed (4 pages)
20 June 2007Director resigned (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New director appointed (7 pages)
20 June 2007New director appointed (7 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New director appointed (4 pages)
19 June 2007Company name changed hallco 1483 LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed hallco 1483 LIMITED\certificate issued on 19/06/07 (2 pages)
15 May 2007Incorporation (19 pages)
15 May 2007Incorporation (19 pages)