Company NameGerard Specialist Cleaning Limited
Company StatusDissolved
Company Number04678670
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date14 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Louise Katherine Carvell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPaguera
17 Stoneleigh Close
Sutton Coldfield
West Midlands
B74 2QS
Director NameMr Nigel Clive Poole
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Footherley Lane
Footherley
Staffs
WS14 0HN
Secretary NameMr Martin Nigel Cars
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Streetly Crescent
Sutton Coldfield
West Midlands
B74 4PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,286
Cash£26,632
Current Liabilities£26,967

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2009Notice of move from Administration to Dissolution (5 pages)
5 March 2009Result of meeting of creditors (8 pages)
17 September 2008Administrator's progress report to 9 September 2008 (5 pages)
21 May 2008Result of meeting of creditors (23 pages)
20 May 2008Statement of affairs with form 2.14B (5 pages)
8 May 2008Statement of administrator's proposal (22 pages)
20 March 2008Appointment of an administrator (1 page)
13 March 2008Registered office changed on 13/03/2008 from 70 walsall road sutton coldfield west midlands B74 4QY (1 page)
5 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 May 2007Return made up to 26/02/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 May 2006Return made up to 26/02/06; full list of members (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Return made up to 26/02/05; full list of members (2 pages)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
17 August 2004Return made up to 26/02/04; full list of members (7 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)