Company NameClean Team Services Limited
Company StatusDissolved
Company Number04195444
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamesFirst Days Ltd and Cheetz Brasserie Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed10 August 2002(1 year, 4 months after company formation)
Appointment Duration6 years (closed 13 August 2008)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameMarriotts Directors Limited (Corporation)
StatusClosed
Appointed16 October 2007(6 years, 6 months after company formation)
Appointment Duration10 months (closed 13 August 2008)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameRobert Andrew Goodwin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleIT Consultant
Correspondence Address63 London Road
Luton
Bedfordshire
LU1 3UG
Secretary NameSurjeet Singh Soin
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleAccountant
Correspondence Address99 Telscombe Way
Luton
Bedfordshire
LU2 8QP
Director NameDenise Bridget Atkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2007)
RoleCompany Director
Correspondence Address26 Empress Avenue
Woodford Green
Essex
IG8 9EA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed10 August 2002(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 12 April 2003)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Director resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 April 2005Return made up to 06/04/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 September 2004Return made up to 06/04/04; full list of members (5 pages)
1 June 2004New director appointed (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
15 July 2003Company name changed cheetz brasserie LIMITED\certificate issued on 15/07/03 (2 pages)
17 April 2003Return made up to 06/04/03; full list of members (6 pages)
30 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
1 November 2002Return made up to 06/04/02; full list of members (6 pages)
23 September 2002Registered office changed on 23/09/02 from: 39 cardiff road luton bedfordshire LU1 1PP (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 63 london road luton bedfordshire LU1 3UG (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
6 April 2001Incorporation (14 pages)