Company NameVaclensa Commercial Cleaning Machines Limited
Company StatusDissolved
Company Number01844742
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 7 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Francis Ferguson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(12 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 28 February 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address25 Bellam Court
Wardley, Swinton
Manchester
M27 9GD
Director NameMr Ian Philip Miller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(12 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 28 February 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Greenhalgh Lane
Anderton
Chorley
Lancashire
PR6 9PH
Director NameJames Joseph Foggon
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(17 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Appleyard Close
Agecroft Hall
Pendlebury
Manchester
MJ7 8AZ
Secretary NameMark Garrahan
NationalityBritish
StatusClosed
Appointed05 February 2009(24 years, 5 months after company formation)
Appointment Duration3 years (closed 28 February 2012)
RoleCompany Director
Correspondence Address2 Tarrant Close
Winstanley
Wigan
Lancashire
WN3 6HR
Director NameMichael Arthur Easley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1993)
RoleChartered Accountant
Correspondence Address222 Barton Road
Stretford
Manchester
Lancashire
M32 9RD
Director NameEileen Foggon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 April 2002)
RoleSecretary
Correspondence Address255 Worsley Road
Swinton
Gtr Manchester
M27 0YE
Director NameJohn James Foggon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 May 2001)
RoleChairman
Correspondence Address255 Worsley Road
Swinton
Manchester
Lancashire
M27 0YE
Secretary NameEileen Foggon
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address255 Worsley Road
Swinton
Gtr Manchester
M27 0YE
Director NameBrian Crook
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 September 1996)
RoleSales Director
Correspondence Address46 Hunts Field
Clayton Le Woods
Preston
Lancashire
PR6 7TT
Director NameJennifer Aileen Spencer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 April 2002)
RoleOperations Director
Correspondence Address8 Brookfield Drive
Boothstown
Manchester
M28 1JY
Director NameKim Sewell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1998)
RoleService Director
Correspondence Address22 Holly Bank Mill Brow
Marple Bridge
Stockport
Cheshire
SK6 5LL
Director NameDavid Joseph Ward
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1998)
RoleFinancial Director
Correspondence Address206 Crompton Way
Bolton
Lancashire
BL2 2RZ
Secretary NameDavid Joseph Ward
NationalityBritish
StatusResigned
Appointed09 February 1999(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address206 Crompton Way
Bolton
Lancashire
BL2 2RZ
Director NameMr Anthony Joseph Harris
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Doals Gate
Weir
Lancashire
OL13 8JN
Secretary NameMr Anthony Joseph Harris
NationalityBritish
StatusResigned
Appointed22 April 2002(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Doals Gate
Weir
Lancashire
OL13 8JN
Secretary NameJames Joseph Foggon
NationalityBritish
StatusResigned
Appointed06 February 2009(24 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Appleyard Close
Agecroft Hall
Pendlebury
Manchester
MJ7 8AZ

Location

Registered AddressService House
Shield Drive
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

100k at £1Vaclensa PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2012Voluntary strike-off action has been suspended (1 page)
28 January 2012Voluntary strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011Application to strike the company off the register (3 pages)
1 November 2011Application to strike the company off the register (3 pages)
7 January 2011Director's details changed for Mr Paul Francis Ferguson on 1 December 2010 (2 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100,000
(6 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100,000
(6 pages)
7 January 2011Director's details changed for Mr Paul Francis Ferguson on 1 December 2010 (2 pages)
7 January 2011Director's details changed for Mr Paul Francis Ferguson on 1 December 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
14 January 2010Director's details changed for James Joseph Foggon on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Ian Philip Miller on 1 December 2009 (2 pages)
14 January 2010Director's details changed for James Joseph Foggon on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for James Joseph Foggon on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Ian Philip Miller on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Ian Philip Miller on 1 December 2009 (2 pages)
29 August 2009Accounts made up to 30 April 2009 (6 pages)
29 August 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
27 May 2009Appointment terminated secretary james foggon (1 page)
27 May 2009Appointment Terminated Secretary james foggon (1 page)
22 April 2009Appointment Terminated Secretary anthony harris (1 page)
22 April 2009Return made up to 18/12/08; full list of members (4 pages)
22 April 2009Appointment terminated secretary anthony harris (1 page)
22 April 2009Return made up to 18/12/08; full list of members (4 pages)
22 April 2009Director's change of particulars / ian miller / 17/12/2008 (1 page)
22 April 2009Director's Change of Particulars / ian miller / 17/12/2008 / HouseName/Number was: , now: the farmhouse; Street was: crawshaw fold cottage, now: greenhalgh lane; Area was: the common adlington, now: anderton; Region was: , now: lancashire; Post Code was: PR7 4DU, now: PR6 9PH; Country was: , now: united kingdom (1 page)
5 April 2009Appointment Terminated Director anthony harris (1 page)
5 April 2009Secretary appointed mark garrahan (2 pages)
5 April 2009Appointment terminated director anthony harris (1 page)
5 April 2009Secretary appointed mark garrahan (2 pages)
5 April 2009Secretary appointed james joseph foggon (1 page)
5 April 2009Secretary appointed james joseph foggon (1 page)
1 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
1 July 2008Accounts made up to 30 April 2008 (5 pages)
22 January 2008Return made up to 18/12/07; no change of members (8 pages)
22 January 2008Return made up to 18/12/07; no change of members (8 pages)
3 August 2007Accounts made up to 30 April 2007 (6 pages)
3 August 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
16 January 2007Return made up to 18/12/06; full list of members (8 pages)
16 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2006Accounts made up to 30 April 2006 (6 pages)
7 September 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
29 December 2005Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2005Return made up to 18/12/05; full list of members (8 pages)
7 September 2005Accounts made up to 30 April 2005 (6 pages)
7 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
22 December 2004Return made up to 18/12/04; full list of members (8 pages)
22 December 2004Return made up to 18/12/04; full list of members (8 pages)
11 January 2004Return made up to 18/12/03; full list of members (8 pages)
11 January 2004Return made up to 18/12/03; full list of members (8 pages)
9 August 2003Full accounts made up to 30 April 2003 (15 pages)
9 August 2003Full accounts made up to 30 April 2003 (15 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
22 January 2003Return made up to 18/12/02; full list of members (9 pages)
22 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 December 2002Full accounts made up to 30 April 2002 (24 pages)
4 December 2002Full accounts made up to 30 April 2002 (24 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
30 April 2002Company name changed vaclensa LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002Particulars of mortgage/charge (56 pages)
30 April 2002Particulars of mortgage/charge (56 pages)
30 April 2002Company name changed vaclensa LIMITED\certificate issued on 30/04/02 (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 April 2002Declaration of assistance for shares acquisition (9 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 April 2002Declaration of assistance for shares acquisition (9 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Re-registration of Memorandum and Articles (16 pages)
19 April 2002Re-registration of Memorandum and Articles (16 pages)
19 April 2002Application for reregistration from PLC to private (1 page)
19 April 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
19 April 2002Certificate of re-registration from Public Limited Company to Private (1 page)
19 April 2002Application for reregistration from PLC to private (1 page)
19 April 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
19 April 2002Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 2002Full accounts made up to 30 April 2001 (25 pages)
4 March 2002Full accounts made up to 30 April 2001 (25 pages)
21 January 2002Return made up to 18/12/01; full list of members (8 pages)
21 January 2002Return made up to 18/12/01; full list of members (8 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
14 May 2001Full accounts made up to 7 May 2000 (25 pages)
14 May 2001Full accounts made up to 7 May 2000 (25 pages)
14 May 2001Full accounts made up to 7 May 2000 (25 pages)
28 December 2000Return made up to 18/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 December 2000Return made up to 18/12/00; full list of members (8 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000Secretary resigned (1 page)
19 May 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
19 May 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
18 February 2000Return made up to 18/12/99; full list of members (8 pages)
18 February 2000Return made up to 18/12/99; full list of members (8 pages)
17 September 1999Full accounts made up to 31 March 1999 (20 pages)
17 September 1999Full accounts made up to 31 March 1999 (20 pages)
20 April 1999Return made up to 18/12/98; change of members; amend (8 pages)
20 April 1999Return made up to 18/12/98; change of members; amend (8 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
29 December 1998Return made up to 18/12/98; full list of members (8 pages)
29 December 1998Return made up to 18/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1998Ad 24/04/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
18 September 1998Ad 24/04/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
17 September 1998Full accounts made up to 31 March 1998 (23 pages)
17 September 1998Full accounts made up to 31 March 1998 (23 pages)
3 February 1998Return made up to 18/12/97; no change of members (6 pages)
3 February 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Full accounts made up to 31 March 1997 (22 pages)
22 October 1997Full accounts made up to 31 March 1997 (22 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
19 December 1996Return made up to 18/12/96; full list of members (6 pages)
19 December 1996Return made up to 18/12/96; full list of members (6 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
18 July 1996Full accounts made up to 31 March 1996 (20 pages)
18 July 1996Full accounts made up to 31 March 1996 (20 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
28 December 1995Return made up to 18/12/95; full list of members (6 pages)
28 December 1995Return made up to 18/12/95; full list of members (6 pages)
15 August 1995Full accounts made up to 31 March 1995 (24 pages)
15 August 1995Full accounts made up to 31 March 1995 (24 pages)
5 July 1995Registered office changed on 05/07/95 from: 1 cranleigh drive sale cheshire M33 1NT (1 page)
5 July 1995Registered office changed on 05/07/95 from: 1 cranleigh drive sale cheshire M33 1NT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)