Company NameIndustrial Cleaning Services Northern Limited
DirectorJason Stuart Hill
Company StatusDissolved
Company Number02941441
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameJason Stuart Hill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(same day as company formation)
RoleManaging Director
Correspondence Address4 Brown Street
Altrincham
Cheshire
WA14 2EU
Secretary NameDelia Frances Hill
NationalityBritish
StatusCurrent
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Yew Tree Grove
Gately
Cheadle
Cheshire
SK8 3TJ
Director NameJames Hill
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address49 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,573
Cash£1,397
Current Liabilities£20,191

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 March 2002Dissolved (1 page)
21 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
5 June 2000Appointment of a voluntary liquidator (1 page)
5 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2000Statement of affairs (6 pages)
4 May 2000Registered office changed on 04/05/00 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
29 December 1999Registered office changed on 29/12/99 from: 944 946 chester road stretford manchester lancashire M32 0PA (1 page)
22 October 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
19 August 1999Registered office changed on 19/08/99 from: 161 park lane macclesfield cheshire SK11 6UB (1 page)
12 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 July 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 March 1999Director resigned (1 page)
11 September 1998Director's particulars changed (1 page)
11 August 1998Return made up to 22/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 August 1997Return made up to 22/06/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 August 1996Return made up to 22/06/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 September 1995Return made up to 22/06/95; full list of members (6 pages)