Company NameClean Steam Solutions Limited
Company StatusDissolved
Company Number03810456
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Carl David Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Poise Brook Road
Offerton
Stockport
Cheshire
SK2 5JF
Secretary NameMary Joan Monaghan
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Poise Brook Road
Stockport
Cheshire
SK2 5JF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address6 Poise Brook Road
Stockport
Cheshire
SK2 5JF
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,125
Cash£2,087
Current Liabilities£928

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
5 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 August 2001Return made up to 20/07/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 229 nether street london N3 1NT (1 page)
20 July 1999Incorporation (12 pages)