Company NameCleanmoore Limited
Company StatusDissolved
Company Number04497173
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services
SIC 81222Specialised cleaning services

Directors

Director NameJohn Moore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMargaret Gillian Moore
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr John Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,408
Current Liabilities£10,416

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
23 December 2021Application to strike the company off the register (1 page)
22 September 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
25 May 2021Micro company accounts made up to 31 March 2021 (7 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (7 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
22 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
12 August 2019Change of details for Mr John Moore as a person with significant control on 9 August 2019 (2 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (7 pages)
8 August 2019Director's details changed for John Moore on 6 August 2019 (2 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
8 August 2017Director's details changed for John Moore on 1 August 2016 (2 pages)
8 August 2017Director's details changed for John Moore on 1 August 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
13 September 2012Director's details changed for John Moore on 13 September 2012 (2 pages)
13 September 2012Secretary's details changed for Margaret Gillian Moore on 13 September 2012 (1 page)
13 September 2012Secretary's details changed for Margaret Gillian Moore on 13 September 2012 (1 page)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
13 September 2012Director's details changed for John Moore on 13 September 2012 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 August 2009Return made up to 29/07/09; full list of members (3 pages)
5 August 2009Return made up to 29/07/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2008Return made up to 29/07/08; full list of members (3 pages)
6 August 2008Return made up to 29/07/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Return made up to 29/07/07; full list of members (2 pages)
8 August 2007Return made up to 29/07/07; full list of members (2 pages)
9 August 2006Registered office changed on 09/08/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page)
9 August 2006Registered office changed on 09/08/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page)
9 August 2006Return made up to 29/07/06; full list of members (2 pages)
9 August 2006Return made up to 29/07/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 29/07/05; full list of members (2 pages)
9 August 2005Return made up to 29/07/05; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: custom house 112B high street maldon essex CM9 5ET (1 page)
9 August 2005Registered office changed on 09/08/05 from: custom house 112B high street maldon essex CM9 5ET (1 page)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Return made up to 29/07/04; full list of members (6 pages)
2 September 2004Return made up to 29/07/04; full list of members (6 pages)
26 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Return made up to 29/07/03; full list of members (7 pages)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Return made up to 29/07/03; full list of members (7 pages)
7 April 2003Registered office changed on 07/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
7 April 2003Registered office changed on 07/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Registered office changed on 18/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Registered office changed on 18/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
18 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 July 2002Incorporation (14 pages)
29 July 2002Incorporation (14 pages)