Company NameBlitz Cleaning & Maintenance Limited
Company StatusDissolved
Company Number05164670
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameRobert Anthony Elliott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Purcell Cole
Writtle
Chelmsford
Essex
CM1 3NB
Secretary NameCarolyn Elliott
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Purcell Cole
Writtle
Chelmsford
Essex
CM1 3NB

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,242
Cash£19,868
Current Liabilities£112,726

Accounts

Latest Accounts28 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
11 October 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
5 July 2016Liquidators' statement of receipts and payments to 27 April 2016 (17 pages)
5 July 2016Liquidators statement of receipts and payments to 27 April 2016 (17 pages)
5 July 2016Liquidators' statement of receipts and payments to 27 April 2016 (17 pages)
14 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 May 2015 (2 pages)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Statement of affairs with form 4.19 (5 pages)
13 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-28
(1 page)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Statement of affairs with form 4.19 (5 pages)
23 April 2015Compulsory strike-off action has been suspended (1 page)
23 April 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 28 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 28 March 2013 (4 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 28 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 28 March 2012 (5 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 28 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 28 March 2011 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 28 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 28 March 2010 (5 pages)
14 July 2010Director's details changed for Robert Anthony Elliott on 27 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Robert Anthony Elliott on 27 June 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 28 March 2009 (5 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 28 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 28 March 2008 (7 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 28 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 28 March 2007 (6 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Secretary's particulars changed (1 page)
20 September 2006Total exemption small company accounts made up to 28 March 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 28 March 2006 (6 pages)
25 August 2006Return made up to 28/06/06; full list of members (2 pages)
25 August 2006Return made up to 28/06/06; full list of members (2 pages)
23 March 2006Accounting reference date extended from 30/09/05 to 28/03/06 (1 page)
23 March 2006Accounting reference date extended from 30/09/05 to 28/03/06 (1 page)
14 March 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
14 March 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
6 March 2006Accounting reference date shortened from 30/06/05 to 30/09/04 (1 page)
6 March 2006Accounting reference date shortened from 30/06/05 to 30/09/04 (1 page)
11 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2004Incorporation (17 pages)
28 June 2004Incorporation (17 pages)