Company NameLee Valley Commercial Cleaning Services Limited
Company StatusDissolved
Company Number03510976
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David John Hall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield House
Epping Road, Roydon
Harlow
Essex
CM19 5DW
Director NameHilary Frances Nicholls
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleSales Executive
Correspondence Address171 High Road
North Weald
Epping
Essex
CM16 6EB
Director NameLeslie Jo Nicholls
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleSales Executive
Correspondence Address46 Stewards Green Road
Epping
Essex
CM16 7DA
Secretary NameHilary Frances Nicholls
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleSales Executive
Correspondence Address171 High Road
North Weald
Epping
Essex
CM16 6EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlair House 112 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth£952

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 April 2002Return made up to 16/02/02; full list of members (7 pages)
13 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
21 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (3 pages)
31 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
17 March 2000Return made up to 16/02/00; full list of members (7 pages)
19 February 1999Return made up to 16/02/99; full list of members (6 pages)
26 February 1998Secretary resigned (1 page)
16 February 1998Incorporation (16 pages)