Company NameH.A. Cleaning & Maintenance Limited
DirectorNiel Bradley Betnell
Company StatusDissolved
Company Number03801523
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Previous NameHigh Access Cleaning & Maintenance Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNiel Bradley Betnell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(3 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressBethell
31 Hope Park Close
Prestwich
Lancashire
M25 0NL
Secretary NameMaria Victoria Bethell
NationalityBritish
StatusCurrent
Appointed08 June 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address31 Hope Park Close
Prestwich
Manchester
M25 0NL
Director NameMr Alan Pierce
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address849 Bury Road
Rochdale
Lancashire
OL11 4AA
Secretary NameMrs Julie Ann Booth
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Highgrove
Heaton
Bolton
Lancashire
BL1 5PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£604
Current Liabilities£59,852

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 June 2006Dissolved (1 page)
23 March 2006Notice of move from Administration to Dissolution (7 pages)
21 October 2005Administrator's progress report (7 pages)
5 September 2005Statement of affairs (8 pages)
25 May 2005Statement of administrator's proposal (15 pages)
7 April 2005Registered office changed on 07/04/05 from: mitchell charlesworth 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page)
6 April 2005Appointment of an administrator (1 page)
1 April 2005Resolutions
  • RES13 ‐ Sale of busns & assets 17/03/05
(1 page)
18 January 2005Secretary's particulars changed (1 page)
13 July 2004Return made up to 06/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(6 pages)
15 June 2004Registered office changed on 15/06/04 from: 140 lee lane horwich bolton lancashire BL6 7AF (1 page)
15 June 2004Director's particulars changed (2 pages)
15 June 2004New secretary appointed (1 page)
15 June 2004Secretary resigned (1 page)
13 March 2004Particulars of mortgage/charge (3 pages)
16 February 2004Director resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: 26 westbourne avenue clifton manchester M27 6NN (1 page)
2 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 August 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
23 July 2003Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 March 2003New director appointed (2 pages)
15 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 July 2000Registered office changed on 19/07/00 from: 7 verdun crescent rochdale lancashire OL11 5DT (1 page)
19 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
1 August 1999New secretary appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)