Company NameCleansweep Cleaning Company Limited(The)
Company StatusDissolved
Company Number01554360
CategoryPrivate Limited Company
Incorporation Date1 April 1981(43 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameRussell John Eglinton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(9 years, 9 months after company formation)
Appointment Duration24 years, 4 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrestige House Radford Business Centre, Radford Wa
Billericay
Essex
CM12 0BZ
Secretary NameRobin Ernest Alfred Powell
NationalityBritish
StatusClosed
Appointed02 January 1991(9 years, 9 months after company formation)
Appointment Duration24 years, 4 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrestige House
Radford Business Centre, Radford Way
Billericay
Essex
CM12 0BZ
Director NameRobin Ernest Alfred Powell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(9 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wellington Avenue
Westcliff On Sea
Essex
SS0 9XA

Location

Registered AddressC/O Whittington Raymond Ltd
Foremost House
Radford Way Billericay
Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Shareholders

26 at £1John Haddon Irwin
33.33%
Ordinary
26 at £1Paul Geoffrey Fisher
33.33%
Ordinary
26 at £1Russell John Eglinton
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,611
Current Liabilities£12,611

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 78
(4 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 78
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Director's details changed for Russell John Eglinton on 5 January 2011 (2 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 February 2011Secretary's details changed for Robin Ernest Alfred Powell on 5 January 2011 (2 pages)
2 February 2011Director's details changed for Russell John Eglinton on 5 January 2011 (2 pages)
2 February 2011Secretary's details changed for Robin Ernest Alfred Powell on 5 January 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (5 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Russell John Eglinton on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Russell John Eglinton on 1 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 05/01/09; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Return made up to 05/01/08; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Return made up to 05/01/07; full list of members (2 pages)
8 February 2006Return made up to 05/01/06; full list of members (2 pages)
8 February 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 05/01/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 05/01/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 May 2003Return made up to 05/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 July 2002Registered office changed on 25/07/02 from: whittingtons chartered accountants union house 117 high street billericay essesx CM12 9AH (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
29 January 2001 (6 pages)
11 January 2001Return made up to 05/01/01; full list of members (6 pages)
3 February 2000Return made up to 05/01/00; full list of members (6 pages)
23 January 2000 (6 pages)
31 January 1999 (6 pages)
21 January 1999Return made up to 05/01/99; full list of members (6 pages)
31 January 1998 (7 pages)
14 January 1998Return made up to 05/01/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
(4 pages)
30 January 1997 (7 pages)
14 January 1997Return made up to 05/01/97; no change of members (4 pages)
29 February 1996Return made up to 05/01/96; full list of members (6 pages)
1 February 1996 (7 pages)