Company NameClean Line (UK) Limited
Company StatusDissolved
Company Number04702022
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date4 May 2013 (10 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Gary Peter McDermott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2003(2 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 04 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hogarth Drive
Richmond Park
Noctorum
Wirral
CH43 9JG
Wales
Secretary NameSer McDermott
NationalityBritish
StatusClosed
Appointed05 April 2003(2 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 04 May 2013)
RoleCompany Director
Correspondence Address2 Archers Green
Eastham
Wirral
Cheshire
CH62 9HR
Wales
Director NameTracey Davies
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 December 2005(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 04 May 2013)
RoleOffice Manager
Correspondence Address12 The Chase
Bromborough
Wirral
Cheshire
CH63 0EX
Wales
Director NameSarah McDermott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 December 2005(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 04 May 2013)
RoleOffice Manager
Correspondence Address50 Hogarth Drive
Noctorum
Wirral
Cheshire
CH43 9JG
Wales
Director NameWilson Henry Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address145 Edge Lane
Liverpool
L7 2PG
Secretary NameWilson Henry Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address145 Edge Lane
Liverpool
L7 2PG

Location

Registered AddressD T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at 1Gary Peter Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth£685,814
Cash£194,616
Current Liabilities£1,217,469

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2013Final Gazette dissolved following liquidation (1 page)
4 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2013Final Gazette dissolved following liquidation (1 page)
4 February 2013Liquidators' statement of receipts and payments to 21 November 2012 (15 pages)
4 February 2013Liquidators statement of receipts and payments to 21 November 2012 (15 pages)
4 February 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
4 February 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
4 February 2013Liquidators' statement of receipts and payments to 21 November 2012 (15 pages)
23 January 2012Liquidators' statement of receipts and payments to 21 November 2011 (11 pages)
23 January 2012Liquidators' statement of receipts and payments to 21 November 2011 (11 pages)
23 January 2012Liquidators statement of receipts and payments to 21 November 2011 (11 pages)
30 November 2010Administrator's progress report to 22 November 2010 (16 pages)
30 November 2010Administrator's progress report to 22 November 2010 (16 pages)
29 November 2010Administrator's progress report to 22 November 2010 (15 pages)
29 November 2010Administrator's progress report to 22 November 2010 (15 pages)
22 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 July 2010Notice of deemed approval of proposals (1 page)
1 July 2010Notice of deemed approval of proposals (1 page)
10 June 2010Statement of administrator's proposal (26 pages)
10 June 2010Statement of administrator's proposal (26 pages)
29 April 2010Registered office address changed from Cowgill Holloway Regency House 45-49 Chorley New Road Bolton BL1 4QR on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Cowgill Holloway Regency House 45-49 Chorley New Road Bolton BL1 4QR on 29 April 2010 (2 pages)
23 April 2010Appointment of an administrator (1 page)
23 April 2010Appointment of an administrator (1 page)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (6 pages)
14 April 2009Return made up to 19/03/09; full list of members (6 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 19/03/08; full list of members (4 pages)
20 March 2008Return made up to 19/03/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 19/03/07; full list of members (2 pages)
13 March 2007Return made up to 19/03/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
9 May 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 19/03/06; full list of members (7 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 19/03/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 October 2004Particulars of mortgage/charge (5 pages)
30 October 2004Particulars of mortgage/charge (5 pages)
18 May 2004Return made up to 19/03/04; full list of members (6 pages)
18 May 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
7 May 2003New secretary appointed (3 pages)
7 May 2003Director resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: 145 edge lane liverpool L7 2PG (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: 145 edge lane liverpool L7 2PG (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (3 pages)
19 March 2003Incorporation (12 pages)
19 March 2003Incorporation (12 pages)