Company NameChore-Busters (Alton) Limited
Company StatusDissolved
Company Number06792676
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Sheree Theresa Gould
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Red House Lane
Elsted
Surrey
GU8 6RR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Sheree Theresa Lilley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
13 December 2014Application to strike the company off the register (3 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Director's details changed for Mrs Sheree Theresa Lilley on 18 April 2012 (2 pages)
21 December 2012Director's details changed for Mrs Sheree Theresa Lilley on 18 April 2012 (2 pages)
25 January 2012Director's details changed for Mrs Sheree Theresa Lilley on 20 January 2012 (2 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Mrs Sheree Theresa Lilley on 20 January 2012 (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
7 February 2010Director's details changed for Sheree Theresa Lilley on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Sheree Theresa Lilley on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Sheree Theresa Lilley on 7 February 2010 (2 pages)
2 February 2010Director's details changed for Sheree Theresa Lilley on 15 January 2009 (1 page)
2 February 2010Director's details changed for Sheree Theresa Lilley on 15 January 2009 (1 page)
4 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
4 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
23 January 2009Director appointed sheree theresa lilley (2 pages)
23 January 2009Director appointed sheree theresa lilley (2 pages)
21 January 2009Appointment terminated director andrew davis (1 page)
21 January 2009Appointment terminated director andrew davis (1 page)
15 January 2009Incorporation (17 pages)
15 January 2009Incorporation (17 pages)