Company NameBurnaby Cleaning Co. Limited
Company StatusDissolved
Company Number03705612
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameBurnaby Stone Care Limited

Business Activity

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

Directors

Director NameMartin John Rigby
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address70 Downing Road
Bootle
Merseyside
L20 9LX
Secretary NameMartin John Rigby
NationalityBritish
StatusClosed
Appointed12 June 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address70 Downing Road
Bootle
Merseyside
L20 9LX
Director NameMr Anthony Bannister
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address6 Cavendish Road
Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameMrs Ann Bannister
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 St Georges Crescent
Salford
Lancashire
M6 8JN
Director NameMr Anthony Bannister
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 St Georges Crescent
Salford
Lancashire
M6 8JN
Director NameAnthony James Gregory
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Brisco Mount
Egremont
Cumbria
CA22 2EG
Secretary NameMr Anthony Bannister
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 St Georges Crescent
Salford
Lancashire
M6 8JN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCentury House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,552

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
23 February 2004Return made up to 01/02/04; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 March 2003Return made up to 01/02/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 April 2001Director resigned (1 page)
10 April 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 July 2000Ad 12/06/00--------- £ si 80@1=80 £ ic 100/180 (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/03/99
(1 page)
2 April 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
2 April 1999Registered office changed on 02/04/99 from: unit 8 kansas avenue south langworthy road salford M5 2GL (1 page)
26 February 1999Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)