Company NameScrubbers Cleaning Services Limited
Company StatusDissolved
Company Number06998042
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 7 months ago)
Dissolution Date8 September 2017 (6 years, 6 months ago)
Previous NameScrubbers Cleanning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr John Flack
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Audrey Gardens
Bishop's Stortford
Hertfordshire
CM23 3EP
Secretary NameClaire Flack
NationalityBritish
StatusClosed
Appointed01 September 2009(1 week, 4 days after company formation)
Appointment Duration8 years (closed 08 September 2017)
RoleCompany Director
Correspondence Address9 Audrey Gardens
Bishops Stortford
Herts
CB23 3EP

Contact

Websitescrubberscleaning.co.uk
Telephone01279 833595
Telephone regionBishops Stortford

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1John Flack
100.00%
Ordinary

Financials

Year2014
Net Worth£721
Cash£5,832
Current Liabilities£14,279

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
19 May 2016Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 May 2016 (2 pages)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
16 May 2016Statement of affairs with form 4.19 (6 pages)
16 May 2016Statement of affairs with form 4.19 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 100
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 100
(3 pages)
7 October 2010Change of name notice (1 page)
7 October 2010Change of name notice (1 page)
7 October 2010Company name changed scrubbers cleanning services LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
7 October 2010Company name changed scrubbers cleanning services LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
23 September 2010Director's details changed for Mr John Flack on 21 August 2010 (2 pages)
23 September 2010Director's details changed for Mr John Flack on 21 August 2010 (2 pages)
23 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from 8 Brisons Close Linton Cambridge CB21 4ND on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 8 Brisons Close Linton Cambridge CB21 4ND on 20 September 2010 (1 page)
23 September 2009Registered office changed on 23/09/2009 from 788-790 finchley road london NW11 7TJ england (1 page)
23 September 2009Secretary appointed claire flack (1 page)
23 September 2009Registered office changed on 23/09/2009 from 788-790 finchley road london NW11 7TJ england (1 page)
23 September 2009Secretary appointed claire flack (1 page)
21 August 2009Incorporation (11 pages)
21 August 2009Incorporation (11 pages)