Company NameCaretakers (Industrial Cleaning) Limited
DirectorThomas David Rimmer
Company StatusDissolved
Company Number01400996
CategoryPrivate Limited Company
Incorporation Date21 November 1978(45 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Thomas David Rimmer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address105 Newsham Drive
Liverpool
Merseyside
L6 7UH
Secretary NameIrene Elizabeth Rimmer
NationalityBritish
StatusCurrent
Appointed23 October 1996(17 years, 11 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address105 Newsham Drive
Liverpool
L6 7UH
Director NameMr Robert David Nickson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressThe Cedars
60 Eleanor Road
Bidston
Wirral
L43 7QS
Secretary NameMr Robert David Nickson
NationalityBritish
StatusResigned
Appointed19 July 1991(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressThe Cedars
60 Eleanor Road
Bidston
Wirral
L43 7QS

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,200,026
Gross Profit£298,373
Net Worth£103,361
Cash£15,773
Current Liabilities£256,492

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Registered office changed on 10/09/01 from: 3RD floor peter house st peters square manchester M1 5AB (1 page)
31 May 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Statement of affairs (5 pages)
31 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2001Registered office changed on 09/05/01 from: unit 16 weaver industrial estate blackburne street liverpool merseyside LI9 8JA (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 October 2000Full accounts made up to 5 April 2000 (11 pages)
28 July 2000Return made up to 19/07/00; full list of members (6 pages)
24 November 1999Full accounts made up to 5 April 1999 (11 pages)
16 August 1999Return made up to 19/07/99; no change of members
  • 363(287) ‐ Registered office changed on 16/08/99
(4 pages)
14 December 1998Full accounts made up to 5 April 1998 (10 pages)
26 July 1998Return made up to 19/07/98; no change of members
  • 363(287) ‐ Registered office changed on 26/07/98
(4 pages)
5 February 1998Full accounts made up to 5 April 1997 (11 pages)
5 September 1997Return made up to 19/07/97; full list of members (6 pages)
27 November 1996Secretary resigned;director resigned (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned;director resigned (1 page)
6 September 1996Full accounts made up to 5 April 1996 (11 pages)
25 July 1996Return made up to 19/07/96; no change of members (4 pages)
8 July 1996Registered office changed on 08/07/96 from: orchard building trueman street liverpool L3 2BA (1 page)
26 October 1995Full accounts made up to 5 April 1995 (11 pages)
25 July 1995Return made up to 19/07/95; full list of members (6 pages)