Company NameIndependent Cleaning Equipment Limited
DirectorsPaul Cartwright and Janet Cartwright
Company StatusDissolved
Company Number03931810
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Previous NameIndependant Cleaning Equipment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Cartwright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address1a The Coach House
Jethro Street
Bolton
Lancashire
BL2 2PT
Secretary NameGary Cartwright
NationalityBritish
StatusCurrent
Appointed05 December 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address1a The Coach House
Jethro Street
Bolton
Lancashire
BL2 2PT
Director NameJanet Cartwright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleManager
Correspondence Address69 Grosvenor Street
Radcliffe
Manchester
M26 4BQ
Director NameGeorge Ronald Wood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleManager
Correspondence Address326 Saint Helens Road
Bolton
Lancashire
BL3 3RP
Secretary NameDonna Everall
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Coleridge Avenue
Radcliffe
Manchester
M26 3QU
Director NamePaul Cartwright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2003)
RoleEngineer
Correspondence Address1a The Coach House
Jethro Street
Bolton
Lancashire
BL2 2PT
Director NameGeorge Ronald Wood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2003(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 July 2003)
RoleCompany Director
Correspondence Address14a Cloverfield
Clayton Le Woods
Lancashire
PR6 7RP
Secretary NamePaul Cartwright
NationalityBritish
StatusResigned
Appointed02 October 2003(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address1a The Coach House
Jethro Street
Bolton
Lancashire
BL2 2PT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£206,248
Gross Profit£93,129
Net Worth£37,951
Cash£161
Current Liabilities£33,574

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
9 August 2004Resolutions
  • RES13 ‐ Re liquidation 12/07/04
(1 page)
28 July 2004Registered office changed on 28/07/04 from: unit 1 rainford estate jethro street bolton lancashire BL2 2PT (1 page)
27 July 2004Appointment of a voluntary liquidator (1 page)
27 July 2004Statement of affairs (5 pages)
18 February 2004Return made up to 18/02/04; full list of members (6 pages)
10 February 2004New director appointed (1 page)
6 February 2004Total exemption full accounts made up to 28 February 2003 (14 pages)
11 December 2003Registered office changed on 11/12/03 from: 18 coleridge avenue radcliffe manchester lancashire M26 3QU (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Director's particulars changed (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
29 November 2003Particulars of mortgage/charge (4 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Return made up to 18/02/03; full list of members (6 pages)
23 December 2002Total exemption full accounts made up to 28 February 2002 (15 pages)
5 May 2002Total exemption full accounts made up to 28 February 2001 (13 pages)
5 March 2002Return made up to 18/02/02; full list of members (6 pages)
16 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
28 June 2001Return made up to 18/02/01; full list of members (6 pages)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: newfoundland chambers 43A whitychurch road cardiff CF14 3JN (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
4 March 2000Company name changed independant cleaning equipment l imited\certificate issued on 06/03/00 (2 pages)
18 February 2000Incorporation (16 pages)