Company NamePosh Wash (2004) Limited
Company StatusDissolved
Company Number05028360
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Secretary NameGraham Francis Harris
NationalityBritish
StatusClosed
Appointed29 January 2004(1 day after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2006)
RoleEngineer
Correspondence Address22 The Quadrant
Droylsden
Manchester
Lancashire
M43 6PY
Director NameFrank Edward Wells
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 31 October 2006)
RoleEngineer
Correspondence Address12 Teak Drive
Kearsley
Bolton
Lancashire
BL4 8RR
Director NameGary Stephen Purvis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2005)
RoleEngineer
Correspondence Address23 Mathew Close
Oldham
Greater Manchester
OL8 2XB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressManchester Street
Heywood
Lancashire
OL10 1NL
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2005Registered office changed on 31/01/05 from: unit 1 holt town industrial estate manchester M40 7FQ (1 page)
31 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Incorporation (12 pages)