Company NameClean Charm Ltd
DirectorsPatrick Hugh Corrigan and Daniel Patrick Corrigan
Company StatusDissolved
Company Number03031126
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years ago)
Previous NameCleancharm Ltd

Business Activity

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

Directors

Director NamePatrick Hugh Corrigan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(same day as company formation)
RoleCleaning Contractor
Correspondence Address10 Haddestoke Gate
Cheshunt
Waltham Cross
Hertfordshire
EN8 0XJ
Director NameDaniel Patrick Corrigan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(7 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address10 Haddestoke Gate
Cheshunt
Waltham Cross
Hertfordshire
EN8 0XJ
Secretary NameDaniel Patrick Corrigan
NationalityBritish
StatusCurrent
Appointed10 June 2002(7 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address10 Haddestoke Gate
Cheshunt
Waltham Cross
Hertfordshire
EN8 0XJ
Director NameLee Fitt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address67 Slades Hill
Enfield
Middlesex
EN2 7DX
Director NameClair Krueger
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCairnsmore
Epping Green
Epping
Essex
CM16 6PW
Secretary NameClair Krueger
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCairnsmore
Epping Green
Epping
Essex
CM16 6PW
Director NameDavid Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2004)
RoleGeneral Manager
Correspondence Address11 Stanford Court
Winters Way
Waltham Abbey
Essex
EN9 3HF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 January 2007Dissolved (1 page)
24 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2004Registered office changed on 27/07/04 from: unit 10 harold close harlow essex CM19 5TH (1 page)
26 July 2004Appointment of a voluntary liquidator (1 page)
26 July 2004Statement of affairs (5 pages)
11 March 2004Director resigned (1 page)
5 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
11 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 July 2002Registered office changed on 15/07/02 from: unit 6 woodford trading estate southend road woodford green essex IG8 8HF (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
10 May 2002Return made up to 09/03/02; full list of members (7 pages)
14 August 2001Full accounts made up to 31 March 2001 (16 pages)
19 March 2001Return made up to 09/03/01; full list of members (7 pages)
20 June 2000Full accounts made up to 31 March 2000 (15 pages)
12 April 2000Return made up to 09/03/00; full list of members (7 pages)
28 May 1999Full accounts made up to 31 March 1999 (15 pages)
16 April 1999Return made up to 09/03/99; no change of members (6 pages)
22 January 1999Registered office changed on 22/01/99 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
14 January 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Full accounts made up to 31 March 1998 (16 pages)
25 March 1998Return made up to 09/03/98; no change of members (4 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
8 May 1997Return made up to 09/03/97; full list of members (6 pages)
11 April 1997Director resigned (1 page)
11 December 1996Full accounts made up to 31 March 1996 (11 pages)
26 October 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
4 April 1996Company name changed cleancharm LTD\certificate issued on 09/04/96 (2 pages)
13 March 1995New secretary appointed;director resigned (2 pages)
13 March 1995Secretary resigned;new director appointed (2 pages)