Company NameCWS Cleaning Solutions Limited
Company StatusDissolved
Company Number09452278
CategoryPrivate Limited Company
Incorporation Date21 February 2015(9 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Thomas Richard Salter
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Manchester Drive
Leigh-On-Sea
Essex
SS9 3EZ
Director NameMr Bradley Aaron Watson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lundy Close
Southend-On-Sea
Essex
SS2 6HA
Director NameRichard Joseph Curtin
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Georges Court 132 Carlton Avenue
Westcliff-On-Sea
Essex
SS0 0QQ

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
9 February 2017Termination of appointment of Richard Joseph Curtin as a director on 31 March 2016 (1 page)
9 February 2017Termination of appointment of Richard Joseph Curtin as a director on 31 March 2016 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 99
(5 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 99
(5 pages)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 99
(38 pages)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 99
(38 pages)