Company NameDirect Contract Cleaning Limited
Company StatusDissolved
Company Number02912934
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date27 April 2004 (20 years ago)
Previous NameGreenstar Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr James Lindley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(1 month after company formation)
Appointment Duration10 years (closed 27 April 2004)
RoleCompany Director
Correspondence Address11 Hemsley St South
Blackley
Manchester
Lancashire
M9 4AX
Secretary NameMichael Hill
NationalityBritish
StatusClosed
Appointed25 April 1994(1 month after company formation)
Appointment Duration10 years (closed 27 April 2004)
RoleCompany Director
Correspondence Address16 Cottonfield Road
Withington
Manchester
M20 4QW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 8 The Glover Centre
Egmont Street
Mossley
Lancashire
OL5 9PY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2014
Cash£33,140
Current Liabilities£19,534

Accounts

Latest Accounts30 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
10 October 2002Total exemption full accounts made up to 30 December 2001 (10 pages)
3 April 2002Return made up to 25/03/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
5 October 2000Full accounts made up to 31 December 1999 (12 pages)
9 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 August 1998Full accounts made up to 31 December 1997 (12 pages)
1 May 1998Return made up to 25/03/98; full list of members (6 pages)
19 March 1998Company name changed greenstar consultants LIMITED\certificate issued on 20/03/98 (2 pages)
24 November 1997Full accounts made up to 31 December 1996 (12 pages)
18 August 1997Registered office changed on 18/08/97 from: milner & co hanthorn house church street droylsden manchester. M43 7BR (1 page)
12 June 1997Return made up to 25/03/97; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 April 1996Return made up to 25/03/96; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 April 1995Return made up to 25/03/95; full list of members (6 pages)