Company NameDeep Clean Cleaning Limited
Company StatusDissolved
Company Number04790815
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date3 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Allan Nethercott
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Morello Drive
Spital
Wirral
Merseyside
CH63 9AD
Wales
Secretary NameMrs Cheryl Nethercott
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address136 Durley Drive
Prenton
Wirral
Merseyside
CH43 3BB
Wales

Contact

Websitewww.deepcleancleaning.co.uk/

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Allan Nethercott
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,008
Cash£6
Current Liabilities£55,923

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Final Gazette dissolved following liquidation (1 page)
3 November 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
7 October 2014Statement of affairs with form 4.19 (5 pages)
7 October 2014Registered 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 2014Registered 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 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 June 2013Director's details changed for Mr Robert Allan Nethercott on 1 March 2013 (2 pages)
5 June 2013Registered 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 2013Registered 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 2013Director's details changed for Mr Robert Allan Nethercott on 1 March 2013 (2 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(3 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Registered 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 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
15 June 2011Termination of appointment of Cheryl Nethercott as a secretary (1 page)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 October 2010Registered office address changed from 1B Dial House Dial Road Tranmere Wirral Merseyside CH42 0NQ United Kingdom on 13 October 2010 (1 page)
17 June 2010Registered office address changed from 1B Dial House Dial Road Tranmere Wirral CH42 0NQ on 17 June 2010 (1 page)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Cheryl Nethercott on 1 May 2010 (2 pages)
16 June 2010Secretary's details changed for Cheryl Nethercott on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Robert Allan Nethercott on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Robert Allan Nethercott on 1 May 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 31/05/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 August 2008Registered office changed on 27/08/2008 from 134 appin road argyle industrial estate birkenhead merseyside CH41 9HH (1 page)
27 August 2008Return made up to 31/05/08; no change of members (6 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2006Return made up to 06/06/06; full list of members (6 pages)
12 January 2006Amended accounts made up to 30 June 2005 (5 pages)
6 October 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(6 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 July 2004Return made up to 06/06/04; full list of members (6 pages)
6 June 2003Incorporation (12 pages)