Company NameSureclean Boiler Cleaners Limited
Company StatusDissolved
Company Number01482393
CategoryPrivate Limited Company
Incorporation Date3 March 1980(44 years, 2 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Mycock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration13 years (closed 05 April 2005)
RoleEngineer
Correspondence Address49 Aqua Drive
Mablethorpe
Lincolnshire
LN12 2JB
Director NameDarren Nigel Mycock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 05 April 2005)
RoleEngineer
Correspondence Address49 Aqua Drive
Mablethorpe
Lincolnshire
LN12 2JB
Secretary NameA R Services Limited (Corporation)
StatusClosed
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration13 years (closed 05 April 2005)
Correspondence AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire.
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,668
Cash£16,692
Current Liabilities£17,677

Accounts

Latest Accounts15 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 October

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
26 May 2004Total exemption small company accounts made up to 15 October 2003 (4 pages)
25 May 2004Application for striking-off (1 page)
18 February 2004Accounting reference date extended from 30/06/03 to 15/10/03 (1 page)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (2 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 May 2000Return made up to 31/03/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 July 1999New director appointed (2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/96
(6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
24 April 1995Return made up to 31/03/95; no change of members (4 pages)