Company Name1st Class Cleaning Commercial Ltd
Company StatusDissolved
Company Number05379599
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous Name1st Class Cleaning Limited

Business Activity

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

Directors

Director NameMrs Angela Stubbs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleDirector - Cleaning Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Bailey Lane
Partington
Manchester
M31 4WH
Director NameNigel Stubbs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCleaning Services
Correspondence Address7 Bailey Lane
Partington
Lancashire
M31 4WH
Secretary NameMrs Angela Stubbs
NationalityBritish
StatusClosed
Appointed28 February 2006(12 months after company formation)
Appointment Duration5 years, 10 months (closed 10 January 2012)
RoleDirector - Cleaning Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Bailey Lane
Partington
Manchester
M31 4WH
Secretary NameJonathan Paul Round
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Allerton Grange Crescent
Leeds
West Yorkshire
LS17 6LN

Location

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

Financials

Year2014
Net Worth-£7,976
Current Liabilities£40,076

Accounts

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

Filing History

10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
10 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
10 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2011Liquidators' statement of receipts and payments to 25 June 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 25 June 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 25 June 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 25 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 25 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 25 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
7 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-26
(1 page)
7 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Appointment of a voluntary liquidator (1 page)
19 June 2009Registered office changed on 19/06/2009 from thornley house carrington business park carrington manchester M31 4DD (1 page)
19 June 2009Registered office changed on 19/06/2009 from thornley house carrington business park carrington manchester M31 4DD (1 page)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 01/03/08; full list of members (4 pages)
2 April 2008Return made up to 01/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 7 bailey lane partington lancashire M31 4WH (1 page)
21 February 2007Registered office changed on 21/02/07 from: 7 bailey lane partington lancashire M31 4WH (1 page)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 April 2006Return made up to 01/03/06; full list of members (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Return made up to 01/03/06; full list of members (2 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
1 June 2005Company name changed 1ST class cleaning LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed 1ST class cleaning LIMITED\certificate issued on 01/06/05 (2 pages)
1 March 2005Incorporation (9 pages)
1 March 2005Incorporation (9 pages)