Company NameCleaning Machine Support Services Ltd
Company StatusDissolved
Company Number07073619
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Ian Martin Bruce
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleEngineer
Country of ResidenceGB
Correspondence AddressUnit 5 Cherrytree Farm
Wethersfield Road Sible Hedingham
Halstead
Essex
CO9 3LZ
Secretary NameMiss Heather Louise Hume
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EW
Director NameMr Martin Charles Gardner
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressB1 Business Centre Suite 206 Davyfield Road
Blackburn
Lancashire
BB1 2QY

Location

Registered Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Martin Bruce
100.00%
Ordinary

Financials

Year2014
Turnover£67,618
Gross Profit£44,977
Net Worth£7,531
Cash£4,738
Current Liabilities£21,311

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
7 October 2015Total exemption full accounts made up to 30 November 2014 (17 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
9 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
30 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(3 pages)
30 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(3 pages)
30 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
29 October 2012Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 29 October 2012 (1 page)
14 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
12 May 2012Termination of appointment of Martin Gardner as a director (1 page)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
2 June 2011Director's details changed for Mr Ian Martin Bruce on 1 March 2011 (2 pages)
2 June 2011Director's details changed for Mr Ian Martin Bruce on 1 March 2011 (2 pages)
17 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 17 May 2011 (1 page)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
24 January 2010Termination of appointment of Heather Hume as a secretary (1 page)
25 November 2009Appointment of Mr Martin Charles Gardner as a director (2 pages)
12 November 2009Incorporation (23 pages)