Spital
Wirral
Merseyside
CH63 9AD
Wales
Secretary Name | Mrs Cheryl Nethercott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Durley Drive Prenton Wirral Merseyside CH43 3BB Wales |
Website | www.deepcleancleaning.co.uk/ |
---|
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Robert Allan Nethercott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,008 |
Cash | £6 |
Current Liabilities | £55,923 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2016 | Final Gazette dissolved following liquidation (1 page) |
3 November 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 October 2014 | Statement of affairs with form 4.19 (5 pages) |
7 October 2014 | Registered office address changed from Unit 1 Badger Way North Cheshire Trading Estate Prenton Wirral Merseyside CH43 3HQ to C/O Cg&Co 17 St Anns Square Manchester M2 7PW on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Unit 1 Badger Way North Cheshire Trading Estate Prenton Wirral Merseyside CH43 3HQ to C/O Cg&Co 17 St Anns Square Manchester M2 7PW on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 June 2013 | Director's details changed for Mr Robert Allan Nethercott on 1 March 2013 (2 pages) |
5 June 2013 | Registered office address changed from Unit 1 Badger Way North Cheshire Trading Estate Prenton Wirral CH43 3HQ United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Unit 1 Badger Way North Cheshire Trading Estate Prenton Wirral CH43 3HQ United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for Mr Robert Allan Nethercott on 1 March 2013 (2 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Registered office address changed from Unit 1 Badger Way North Cheshire Trading Estate Chester Cheshire CH43 3HQ United Kingdom on 19 March 2012 (1 page) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Termination of appointment of Cheryl Nethercott as a secretary (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 October 2010 | Registered office address changed from 1B Dial House Dial Road Tranmere Wirral Merseyside CH42 0NQ United Kingdom on 13 October 2010 (1 page) |
17 June 2010 | Registered office address changed from 1B Dial House Dial Road Tranmere Wirral CH42 0NQ on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Cheryl Nethercott on 1 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Cheryl Nethercott on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert Allan Nethercott on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert Allan Nethercott on 1 May 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 134 appin road argyle industrial estate birkenhead merseyside CH41 9HH (1 page) |
27 August 2008 | Return made up to 31/05/08; no change of members (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 June 2007 | Return made up to 31/05/07; full list of members
|
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
12 January 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
6 October 2005 | Return made up to 06/06/05; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
6 June 2003 | Incorporation (12 pages) |