Company NameClearwater Window Cleaning Limited
Company StatusDissolved
Company Number06695848
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr David Raymond Oakley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£448
Cash£1,112
Current Liabilities£70,099

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
19 December 2016Liquidators' statement of receipts and payments to 30 October 2016 (10 pages)
6 January 2016Liquidators statement of receipts and payments to 30 October 2015 (11 pages)
6 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (11 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
9 January 2015Liquidators' statement of receipts and payments to 30 October 2014 (10 pages)
9 January 2015Liquidators statement of receipts and payments to 30 October 2014 (10 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 November 2013Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 11 November 2013 (2 pages)
7 November 2013Statement of affairs with form 4.19 (7 pages)
7 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 October 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 2
(3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 30 September 2009 (11 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Director's details changed for David Raymond Oakley on 11 September 2010 (2 pages)
1 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2008Appointment terminated secretary sameday company services LIMITED (1 page)
16 September 2008Director appointed david raymond oakley (1 page)
16 September 2008Appointment terminated director wildman & battell LIMITED (1 page)
11 September 2008Incorporation (11 pages)