Company NameWaldron Cleaning Company Limited
Company StatusDissolved
Company Number01801929
CategoryPrivate Limited Company
Incorporation Date21 March 1984(40 years, 1 month ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameTinglesmain Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arthur Charles Prior
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2000(16 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward 10 Farm Road
Rainham
Essex
RM13 9JU
Secretary NameMr Michael Samuel Prior
StatusClosed
Appointed31 October 2007(23 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 02 August 2011)
RoleCompany Director
Correspondence Address10 Farm Road
Rainham
Essex
RM13 9JU
Director NameMrs Kay Susan Lee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(8 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address7 Kenway Walk
Rainham
Essex
RM13 9QA
Director NameMr William Edward John Waldron
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address95 Halbutt Street
Dagenham
Essex
RM0 5AR
Secretary NameMrs Anne Downer
NationalityBritish
StatusResigned
Appointed13 December 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 May 2000)
RoleCompany Director
Correspondence Address14 Homestead Road
Dagenham
Essex
RM8 3DX
Secretary NameMr Graham Kenneth Butler
NationalityBritish
StatusResigned
Appointed13 May 2000(16 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBel Air Sandy Lane
Northwood
Middlesex
HA6 3ES

Location

Registered Address7 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Director's details changed for Mr Arthur Charles Prior on 10 December 2009 (2 pages)
25 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Director's details changed for Mr Arthur Charles Prior on 10 December 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 July 2009Accounts made up to 31 March 2009 (4 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Return made up to 13/12/08; full list of members (4 pages)
12 May 2009Return made up to 13/12/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 13/12/07; full list of members (4 pages)
23 April 2008Secretary appointed mr michael samuel prior (1 page)
23 April 2008Appointment terminated secretary graham butler (1 page)
23 April 2008Secretary appointed mr michael samuel prior (1 page)
23 April 2008Return made up to 13/12/07; full list of members (4 pages)
23 April 2008Appointment Terminated Secretary graham butler (1 page)
25 March 2008Return made up to 13/12/06; full list of members (4 pages)
25 March 2008Return made up to 13/12/06; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Return made up to 13/12/05; full list of members (3 pages)
2 October 2006Return made up to 13/12/05; full list of members (3 pages)
27 September 2006Registered office changed on 27/09/06 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page)
27 September 2006Registered office changed on 27/09/06 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 December 2004Return made up to 13/12/04; full list of members (8 pages)
6 December 2004Return made up to 13/12/04; full list of members (8 pages)
10 May 2004Registered office changed on 10/05/04 from: units A1/A2 star business centre fairview industrial park marsh way rainham essex RM13 8UP (1 page)
10 May 2004Registered office changed on 10/05/04 from: units A1/A2 star business centre fairview industrial park marsh way rainham essex RM13 8UP (1 page)
18 January 2004Return made up to 13/12/03; full list of members (8 pages)
18 January 2004Return made up to 13/12/03; full list of members (8 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Return made up to 13/12/02; full list of members (8 pages)
9 January 2003Return made up to 13/12/02; full list of members (8 pages)
30 October 2002Registered office changed on 30/10/02 from: bel air sandy lane northwood middlesex HA6 3ES (1 page)
30 October 2002Registered office changed on 30/10/02 from: bel air sandy lane northwood middlesex HA6 3ES (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 13/12/01; full list of members (7 pages)
11 January 2002Return made up to 13/12/01; full list of members (7 pages)
11 January 2001Return made up to 13/12/00; full list of members (7 pages)
11 January 2001Return made up to 13/12/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
22 November 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 February 2000Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2000Return made up to 13/12/99; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 January 1999Return made up to 13/12/98; full list of members (6 pages)
6 January 1999Return made up to 13/12/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 February 1998Return made up to 13/12/97; no change of members (4 pages)
9 February 1998Return made up to 13/12/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 January 1997Return made up to 13/12/96; no change of members (4 pages)
17 January 1997Return made up to 13/12/96; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 December 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 February 1996Return made up to 13/12/95; full list of members (5 pages)
19 February 1996Return made up to 13/12/95; full list of members (5 pages)
27 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)
27 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)