Company NameClifton Cleaners Limited
Company StatusDissolved
Company Number04633921
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NamePatrick Climo
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleContract Cleaner
Correspondence Address1 Saint Austells Drive
Pendlebury
Manchester
M27 4JH
Secretary NameStacey Louise Fraser
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address151 Downham Crescent
Manchester
M25 0BZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Brierley Coleman And Company
Suite 327-328 Citibase
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,126
Current Liabilities£9,438

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 May

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
14 August 2009Voluntary strike-off action has been suspended (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Voluntary strike-off action has been suspended (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
13 July 2007Accounting reference date extended from 31/01/07 to 11/05/07 (1 page)
19 February 2007Return made up to 10/01/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 November 2006Registered office changed on 16/11/06 from: c/o brierley coleman and co 131-133 portland street manchester M1 4PY (1 page)
1 February 2006Return made up to 10/01/06; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 January 2005Return made up to 10/01/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
31 March 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
10 January 2003Incorporation (12 pages)