Company NameSinclair Cleaning Services Limited
DirectorWendy Ann Sinclair
Company StatusDissolved
Company Number03186045
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Previous NameDelpan Services Limited

Business Activity

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

Directors

Director NameMrs Wendy Ann Sinclair
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Lake Villas, Barleycroft End
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LG
Secretary NameJohn Sinclair
NationalityBritish
StatusCurrent
Appointed28 July 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lake Villas, Barleycroft End
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LG
Director NameJohn Sinclair
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lake Villas, Barleycroft End
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LG
Secretary NameMrs Wendy Ann Sinclair
NationalityBritish
StatusResigned
Appointed15 May 1996(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lake Villas, Barleycroft End
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address66 Broomfield Road
Chelmsford Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 July 2001Dissolved (1 page)
20 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (6 pages)
16 September 1998Registered office changed on 16/09/98 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
15 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 1998Appointment of a voluntary liquidator (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
29 April 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Full accounts made up to 31 May 1997 (12 pages)
30 April 1997Return made up to 15/04/97; full list of members (5 pages)
12 July 1996Company name changed delpan services LIMITED\certificate issued on 15/07/96 (2 pages)
12 July 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Nc inc already adjusted 15/05/96 (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
12 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Incorporation (16 pages)