Company NameClean-Mart Limited
DirectorJonathan Paxton
Company StatusDissolved
Company Number03834720
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Jonathan Paxton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLuzmore
1 The Meadows
Maghull
Merseyside
L31 6EY
Secretary NameMr Eric Paxton
NationalityBritish
StatusCurrent
Appointed11 November 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleMarketing Executive
Correspondence Address204 Liverpool Road South
Maghull
Liverpool
Merseyside
L31 7DQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2SW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£26,584
Current Liabilities£26,909

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 October 2001Dissolved (1 page)
4 July 2001Completion of winding up (1 page)
21 February 2001Order of court to wind up (3 pages)
22 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
9 November 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Ad 11/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2000New secretary appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
1 September 1999Incorporation (16 pages)