Company NameA1 House Clearance & Restoration Limited
Company StatusDissolved
Company Number07061947
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameA1 House Clearance Ltd

Business Activity

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

Directors

Director NameMr Gary Richard Hibell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleProfessional
Country of ResidenceEngland
Correspondence Address12 Hemley Rd
Grays
RM16 3DG
Director NameMr Carl Taylor
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleProfessional
Country of ResidenceEngland
Correspondence Address11 Briarhayes Close
Ipswich
IP2 9AZ
Secretary NameCarl Taylor
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Briarhayes Close
Ipswich
IP2 9AZ

Location

Registered Address12 Hemley Road
Grays
Essex
RM16 3DG
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaSouthfields

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (2 pages)
10 October 2011Application to strike the company off the register (2 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 100
(5 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 100
(5 pages)
21 November 2009Company name changed A1 house clearance LTD\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
21 November 2009Company name changed A1 house clearance LTD\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
21 November 2009Change of name notice (1 page)
21 November 2009Change of name notice (1 page)
13 November 2009Registered office address changed from 11 Briarhayes Close Suffolk Ipswich IP2 9AZ England on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 11 Briarhayes Close Suffolk Ipswich IP2 9AZ England on 13 November 2009 (2 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)