Company NameClean Curtains And Services Limited
DirectorsMarlene Rothwell and John Kenneth Tattersall
Company StatusDissolved
Company Number01788362
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)

Business Activity

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

Directors

Director NameMarlene Rothwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address73 Manor Avenue
Sale
Cheshire
M33 5JS
Director NameJohn Kenneth Tattersall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHolly Lodge 28 Clarendon Road
Sale
Cheshire
M33 2DX
Secretary NameMarlene Rothwell
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address73 Manor Avenue
Sale
Cheshire
M33 5JS
Director NameJon Holmes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address19 Park Drive
Hale
Altrincham
Cheshire
WA15 9DJ

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 January 1999Dissolved (1 page)
19 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (6 pages)
27 February 1997Registered office changed on 27/02/97 from: doveston cleaning centre 5 doveston road sale cheshire M33 1LE (1 page)
21 June 1996Particulars of mortgage/charge (3 pages)
14 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
14 March 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Memorandum and Articles of Association (16 pages)
4 October 1995Ad 30/08/95--------- £ si 11900@1=11900 £ ic 100/12000 (2 pages)
27 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 September 1995Nc inc already adjusted 30/08/95 (1 page)