Company NameJ.S. Commercial Cleaners Limited
DirectorCyril Cantor Stone
Company StatusDissolved
Company Number03396705
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Previous NameAuto Recovery (Northwich) Limited

Business Activity

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

Directors

Secretary NameMr Ralph Gabbatiss
NationalityBritish
StatusCurrent
Appointed03 July 1997(1 day after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Correspondence Address2 Beeston Street
Northwich
Cheshire
CW8 1HB
Director NameCyril Cantor Stone
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleContract Cleaner
Correspondence Address6 Robinwood Court
Leeds
LS8 1DZ
Director NameMarnie Hughes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1998)
RoleAccountant
Correspondence AddressTwo Beeston Street
Northwich
Cheshire
CW8 1HB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 April 2001Dissolved (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
2 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
13 March 2000Registered office changed on 13/03/00 from: two beeston street castle northwich cheshire CW8 1HB (1 page)
9 March 2000Statement of affairs (5 pages)
9 March 2000Appointment of a voluntary liquidator (1 page)
9 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 1999Strike-off action suspended (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999Director resigned (1 page)
7 October 1998Return made up to 02/07/98; full list of members (6 pages)
6 February 1998New director appointed (2 pages)
24 November 1997Company name changed auto recovery (northwich) limite d\certificate issued on 25/11/97 (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
24 July 1997New director appointed (2 pages)