Company NameHi Fi Contract Cleaners Ltd
DirectorAndrew Camilleri
Company StatusDissolved
Company Number04134604
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Previous NameSpeed 8582 Limited

Business Activity

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

Directors

Secretary NameJane Robinson
NationalityBritish
StatusCurrent
Appointed03 January 2001(1 day after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address3 Stanyard Court
Salford
Manchester
M5 2TH
Director NameAndrew Camilleri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleContract Cleaner
Correspondence Address130 Folly Lane
Swinton
Manchester
M27 0DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2005Dissolved (1 page)
20 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Appointment of a voluntary liquidator (1 page)
21 November 2003Statement of affairs (7 pages)
21 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2003Registered office changed on 30/10/03 from: 130 folly lane swinton manchester M27 0DD (1 page)
10 February 2003Return made up to 16/01/03; full list of members (6 pages)
10 February 2003New director appointed (2 pages)
15 November 2002Amended accounts made up to 31 March 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 June 2002New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o booth associates 140 lee lane horwich bolton BL6 7AF (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Company name changed speed 8582 LIMITED\certificate issued on 20/03/01 (3 pages)
20 March 2001Director resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 January 2001Incorporation (20 pages)