Company NameKleenacar Valeting Co. Limited
DirectorsStuart William Brown and Aileen Brown
Company StatusDissolved
Company Number01326831
CategoryPrivate Limited Company
Incorporation Date23 August 1977(46 years, 8 months ago)

Business Activity

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

Directors

Director NameStuart William Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBracken Hill Farm House
Main Street
Tadcaster
West Yorkshire
LS24 9DU
Secretary NameAileen Brown
NationalityBritish
StatusCurrent
Appointed13 January 1992(14 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence AddressBracken Hill Farm House
Main Street
Tadcaster
West Yorkshire
LS24 9DU
Director NameAileen Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(15 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressBracken Hill Farm House
Main Street
Tadcaster
West Yorkshire
LS24 9DU
Director NameDavid Michael McKay
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleCompany Director
Correspondence Address83 Pinfold Avenue
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LA

Location

Registered AddressA H Tomlinson & Co
St John's Court
72 Gartelde Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 January 2002Dissolved (1 page)
26 October 2001Liquidators statement of receipts and payments (5 pages)
26 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 1996Appointment of a voluntary liquidator (1 page)
7 October 1996Registered office changed on 07/10/96 from: turnkey park royds lane whitehall road leeds LS1 6AD (1 page)
18 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
4 March 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1995Auditor's resignation (2 pages)
22 August 1995Auditor's resignation (2 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)