Company NameCity & Provincial Cleaning Services Limited
Company StatusDissolved
Company Number01769364
CategoryPrivate Limited Company
Incorporation Date11 November 1983(40 years, 5 months ago)
Dissolution Date13 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed20 July 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameJoseph Green
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 June 1998)
RoleConsultant
Correspondence AddressWell House 26 Sussex Road
Southsea
Hampshire
PO5 3EX
Director NameJohn Harry Watson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressBryony Lodge Malthouse Lane
Hambledon
Godalming
Surrey
GU8 4HJ
Director NameDiane Florence Agnes Watson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressBryony Lodge Malthouse Lane
Hambledon
Godalming
Surrey
GU8 4HJ
Director NamePatricia Mary Ann O'Sullivan
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address12 Rockhampton Close
West Norwood
London
SE27 0NG
Director NameCornelius Kevin O'Sullivan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rockhampton Close
West Norwood
London
SE27 0NG
Secretary NamePatricia Mary Ann O'Sullivan
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address12 Rockhampton Close
West Norwood
London
SE27 0NG
Director NameMr John Rodgers Broadley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitethorn Sandpit Hall Road
Chobham
Surrey
GU24 8HA
Director NameElizabeth Margaret McCarthy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Bungalow Potton Road
St Neots
Cambridgeshire
PE19 4XJ
Secretary NameElizabeth Margaret McCarthy
NationalityBritish
StatusResigned
Appointed19 June 1998(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Bungalow Potton Road
St Neots
Cambridgeshire
PE19 4XJ
Director NameMrs Janet Katherine Sheridan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House 133 The Ridgeway
Northaw
Hertfordshire
EN6 4BG
Secretary NameMrs Janet Katherine Sheridan
NationalityBritish
StatusResigned
Appointed25 May 2001(17 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House 133 The Ridgeway
Northaw
Hertfordshire
EN6 4BG
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed13 May 2002(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
13 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 September 2007Registered office changed on 25/09/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
19 September 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Declaration of solvency (3 pages)
19 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006New director appointed (4 pages)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed;new director appointed (4 pages)
26 September 2006Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Director resigned (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 October 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 April 2004Director resigned (1 page)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 June 2003Return made up to 30/05/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 3 March 2002 (3 pages)
8 July 2002Auditor's resignation (2 pages)
10 June 2002Accounting reference date shortened from 31/03/02 to 03/03/02 (1 page)
10 June 2002Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 17 the broadway hatfield hertfordshire AL9 5HZ (1 page)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002New director appointed (2 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Full accounts made up to 31 March 2000 (6 pages)
17 August 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 June 2000Return made up to 24/06/00; full list of members (6 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Registered office changed on 04/02/00 from: broadreach house 3+4 the beacons beaconsfield road hatfield hertfordshire AL10 8RS (1 page)
4 December 1999Full accounts made up to 25 January 1999 (11 pages)
24 June 1999Return made up to 24/06/99; full list of members (6 pages)
22 October 1998Return made up to 24/06/98; no change of members (6 pages)
22 October 1998Location of register of members (1 page)
26 August 1998Full accounts made up to 25 January 1998 (14 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 2 newman road bromley kent BR1 1RJ (1 page)
5 February 1998Full accounts made up to 26 January 1997 (15 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Return made up to 24/06/97; full list of members (7 pages)
28 July 1997Registered office changed on 28/07/97 from: 2 bloomsbury street london WC1B 3ST (1 page)
13 November 1996Full accounts made up to 28 January 1996 (14 pages)
23 July 1996Return made up to 24/06/96; full list of members (7 pages)
19 June 1995Return made up to 24/06/95; full list of members (16 pages)
19 June 1995Location of register of members (non legible) (1 page)
15 February 1991Ad 05/12/90--------- £ si 6100@1=6100 £ ic 40000/46100 (2 pages)
15 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 October 1986Return made up to 02/04/86; full list of members (4 pages)
11 November 1983Incorporation (13 pages)