Company NameJanitoria Limited
Company StatusDissolved
Company Number01944452
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 7 months ago)
Dissolution Date11 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(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 11 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(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed20 July 2006(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMr Klaus Albert Kurt Irrgang
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed05 April 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleManaging Director
Correspondence AddressManor House
Market Place
Mottram
Cheshire
SK14 6JD
Secretary NameMr Richard Burns
NationalityBritish
StatusResigned
Appointed05 April 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressJosephs Well Hanover Walk
Leeds
West Yorkshire
LS3 1AB
Director NameMr David Jack Bateman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1993(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressThe Gables
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameWilliam Richard Philps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 November 1998)
RoleCompany Director
Correspondence Address8 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Director NameMr Alan Harris
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressBrowns Bensfield
Best Beech
Wadhurst
East Sussex
TN5 6JR
Director NameMrs Clare Roberta Bateman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1993(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressThe Gables
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Secretary NameMr Michael John Callanan
NationalityBritish
StatusResigned
Appointed01 November 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Applecross Close
Coventry
West Midlands
CV4 8JW
Secretary NameNeil McCullough
NationalityBritish
StatusResigned
Appointed12 June 1995(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 1999)
RoleSecretary
Correspondence Address5 Gale Close
Lutterworth
Leicestershire
LE17 4LL
Director NameMrs Janet Katherine Sheridan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 2 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
Appointed22 February 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House 133 The Ridgeway
Northaw
Hertfordshire
EN6 4BG
Director NameMr John Rodgers Broadley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitethorn Sandpit Hall Road
Chobham
Surrey
GU24 8HA
Director NameDavid John Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressLittle Radley
Mackerye End
Harpenden
Hertfordshire
AL5 5DS
Director NameElizabeth Margaret McCarthy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(14 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Bungalow Potton Road
St Neots
Cambridgeshire
PE19 4XJ
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(16 years, 8 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
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed13 May 2002(16 years, 8 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-£65,286
Current Liabilities£65,286

Accounts

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

Filing History

11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
24 September 2007Registered office changed on 24/09/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
19 September 2007Declaration of solvency (3 pages)
19 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2007Appointment of a voluntary liquidator (1 page)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (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 2006Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed;new director appointed (4 pages)
26 September 2006Location of register of members (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 April 2005Return made up to 05/04/05; full list of members (2 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 April 2004Return made up to 05/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 April 2004Director resigned (1 page)
31 October 2003Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 April 2003Return made up to 05/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
27 May 2002New secretary appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 17 the broadway hatfield hertfordshire AL9 5HZ (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned;director resigned (1 page)
30 April 2002Return made up to 05/04/02; full list of members (7 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2000Full accounts made up to 31 March 2000 (10 pages)
30 August 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 February 2000Director resigned (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 31 battersea bridge road london SW11 (1 page)
30 December 1999Full accounts made up to 28 March 1999 (14 pages)
3 February 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 29 March 1998 (7 pages)
18 April 1998Return made up to 05/04/98; no change of members (4 pages)
22 October 1997Secretary's particulars changed (1 page)
21 August 1997Accounts for a small company made up to 30 March 1997 (7 pages)
17 April 1997Return made up to 05/04/97; no change of members (4 pages)
10 November 1996Full accounts made up to 31 March 1996 (14 pages)
17 September 1996Director's particulars changed (1 page)
15 April 1996Return made up to 05/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 March 1996Location of register of directors' interests (1 page)
1 March 1996Location of register of members (1 page)
29 January 1996Full accounts made up to 31 March 1995 (13 pages)
6 July 1995Return made up to 05/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
15 December 1992Particulars of mortgage/charge (3 pages)
17 November 1992Memorandum and Articles of Association (13 pages)
14 October 1985Company name changed\certificate issued on 14/10/85 (2 pages)
4 September 1985Certificate of incorporation (1 page)