Company NameClean Boy Limited
Company StatusDissolved
Company Number03735960
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRonald Bell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 21 February 2006)
RoleSales Engineer
Correspondence Address46 Marguerite Drive
Leigh On Sea
Essex
SS9 1NW
Director NameDiane Craske
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 21 February 2006)
RoleFinancial Controller
Correspondence Address16 Baardwyk Avenue
Canvey Island
Essex
SS8 8NU
Secretary NameDiane Craske
NationalityBritish
StatusClosed
Appointed19 July 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 21 February 2006)
RoleFinancial Controller
Correspondence Address16 Baardwyk Avenue
Canvey Island
Essex
SS8 8NU
Director NameMr Michael Frederick Mortimer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleBusiness Consultant
Correspondence AddressPorthill House
Rokemarsh Nr Benson
Oxford
OX10 6JB
Secretary NameSteven Mortimer
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPorthill House
Roke Marsh, Roke
Wallingford
Oxfordshire
OX10 6JB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 4 Kings Road Charfleets
Industrial Estate Canvey Island
Essex
SS8 0QY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Financials

Year2014
Turnover£745,163
Net Worth-£128,722
Cash£3,079
Current Liabilities£294,937

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 September 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
21 June 2004Return made up to 18/03/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
15 April 2003Return made up to 18/03/03; full list of members (7 pages)
16 April 2002Return made up to 18/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 April 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 April 2000Return made up to 18/03/00; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: sutherland house 1759 london road leigh on sea essex SS9 2SW (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Director resigned (1 page)
18 March 1999Incorporation (16 pages)