Company NameThe Cleaning Corporation UK Limited
DirectorsJulia Tonge and John David Tonge
Company StatusActive
Company Number03038390
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Julia Tonge
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(4 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Haven Lane
Moorside
Oldham
OL4 2QQ
Secretary NameMrs Julia Tonge
NationalityBritish
StatusCurrent
Appointed11 November 2005(10 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Haven Lane
Moorside
Oldham
OL4 2QQ
Director NameJohn David Tonge
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(12 years after company formation)
Appointment Duration17 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Welford Avenue
Lowton
Warrington
Cheshire
WA3 2RN
Secretary NameJulia Tonge
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleSecretary
Correspondence Address24 Top Street
Oldham
Lancashire
OL4 2DR
Director NameJohn David Tonge
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Welford Avenue
Lowton
Warrington
Cheshire
WA3 2RN
Director NameJulia Tonge
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2000)
RoleAdministrator
Correspondence Address24 Top Street
Oldham
Lancashire
OL4 2DR
Director NameJulian Richard Tonge
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2000)
RoleOperations Manager
Correspondence Address111 Hodge Clough Road
Oldham
Lancashire
OL1 4PX
Secretary NameJulian Richard Tonge
NationalityBritish
StatusResigned
Appointed03 March 2000(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address4 Shrike Close
Clayton Heights
Bradford
BD6 3YG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address245 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1John David Tonge
50.00%
Ordinary
50 at £1Julia Tonge
50.00%
Ordinary

Financials

Year2014
Net Worth£673
Cash£6,723
Current Liabilities£11,347

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return28 March 2017 (7 years, 1 month ago)
Next Return Due11 April 2018 (overdue)

Filing History

11 April 2018Confirmation statement made on 28 March 2017 with updates (4 pages)
3 February 2015Restoration by order of the court (3 pages)
3 February 2015Restoration by order of the court (3 pages)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 28/03/08; full list of members (4 pages)
29 April 2008Return made up to 28/03/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
30 April 2007Return made up to 28/03/07; full list of members (7 pages)
30 April 2007Return made up to 28/03/07; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 28/03/05; full list of members (6 pages)
28 June 2005Return made up to 28/03/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 28/03/04; full list of members (6 pages)
25 March 2004Return made up to 28/03/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 28/03/02; full list of members (6 pages)
29 March 2002Return made up to 28/03/02; full list of members (6 pages)
31 December 2001Registered office changed on 31/12/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
31 December 2001Registered office changed on 31/12/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
11 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Ad 03/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Ad 03/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
14 March 2000New secretary appointed (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Registered office changed on 04/10/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
4 October 1999Registered office changed on 04/10/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
7 April 1999Return made up to 28/03/99; no change of members (4 pages)
7 April 1999Return made up to 28/03/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: archway house bridge street oldham lancashire OL1 1ED (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: archway house bridge street oldham lancashire OL1 1ED (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 March 1997Return made up to 28/03/97; full list of members (6 pages)
26 March 1997Return made up to 28/03/97; full list of members (6 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Return made up to 28/03/96; full list of members (6 pages)
20 November 1996Return made up to 28/03/96; full list of members (6 pages)
20 November 1996New director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 372 old street london EC1V 9LT (1 page)
13 April 1995Registered office changed on 13/04/95 from: 372 old street london EC1V 9LT (1 page)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Incorporation (14 pages)
28 March 1995Incorporation (14 pages)