Company NameManchester Cleaning Services Limited
Company StatusDissolved
Company Number06803364
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameFour Star Cleaning Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Peter Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2020(11 years after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wilbraham Road
Manchester
M14 7DW
Secretary NameMr Peter Taylor
StatusClosed
Appointed06 February 2020(11 years after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2023)
RoleCompany Director
Correspondence Address28 Wilbraham Road
Manchester
M14 7DW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMs Eva Cottrell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Royston Road
Stretford
Manchester
M16 0EU
Secretary NameMs Eva Cottrell
NationalityBritish
StatusResigned
Appointed01 February 2009(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Royston Road
Stretford
Manchester
M16 0EU
Director NameMr Neville Robert Davis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilbraham House 28-30 Wilbraham Road
Manchester
Lancs
M14 7DW
Secretary NameMr Neville Robert Davis
StatusResigned
Appointed20 July 2015(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 21 December 2015)
RoleCompany Director
Correspondence AddressWilbraham House 28-30 Wilbraham Road
Manchester
Lancs
M14 7DW
Secretary NameMiss Eva Cottrell
StatusResigned
Appointed21 November 2015(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 2019)
RoleCompany Director
Correspondence AddressWilbraham House 28-30 Wilbraham Road
Manchester
Lancs
M14 7DW
Director NameMiss Angela Cottrell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Cyprus Street
Stretford
Manchester
M32 8BE
Secretary NameMiss Angela Cottrell
StatusResigned
Appointed07 May 2019(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 06 February 2020)
RoleCompany Director
Correspondence Address114 Cyprus Street
Stretford
Manchester
M32 8BE

Location

Registered Address28-30 Wilbraham Road
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Eva Cottrell
100.00%
Ordinary

Financials

Year2014
Turnover£66,136
Gross Profit£60,090
Net Worth£2,457
Cash£734
Current Liabilities£4,773

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
20 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Peter Taylor as a secretary on 6 February 2020 (2 pages)
6 February 2020Appointment of Mr Peter Taylor as a director on 6 February 2020 (2 pages)
6 February 2020Notification of Peter Taylor as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Angela Cottrell as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Angela Cottrell as a secretary on 6 February 2020 (1 page)
6 February 2020Cessation of Angela Cottrell as a person with significant control on 6 February 2020 (1 page)
6 February 2020Registered office address changed from 114 Cyprus Street Stretford Manchester M32 8BE England to 28-30 Wilbraham Road Manchester M14 7DW on 6 February 2020 (1 page)
31 May 2019Registered office address changed from Wilbraham House 28-30 Wilbraham Road Manchester Lancs M14 7DW to 114 Cyprus Street Stretford Manchester M32 8BE on 31 May 2019 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
7 May 2019Notification of Angela Cottrell as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Termination of appointment of Eva Cottrell as a director on 7 May 2019 (1 page)
7 May 2019Termination of appointment of Eva Cottrell as a secretary on 7 May 2019 (1 page)
7 May 2019Appointment of Miss Angela Cottrell as a secretary on 7 May 2019 (2 pages)
7 May 2019Cessation of Eva Cottrell as a person with significant control on 7 May 2019 (1 page)
7 May 2019Appointment of Miss Angela Cottrell as a director on 7 May 2019 (2 pages)
2 April 2019Total exemption full accounts made up to 31 January 2019 (2 pages)
11 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
19 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 April 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
15 April 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
5 February 2016Company name changed four star cleaning solutions LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
5 February 2016Company name changed four star cleaning solutions LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
21 December 2015Termination of appointment of Neville Robert Davis as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Miss Eva Cottrell as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Neville Robert Davis as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Neville Robert Davis as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Miss Eva Cottrell as a secretary on 21 November 2015 (2 pages)
21 December 2015Termination of appointment of Neville Robert Davis as a secretary on 21 December 2015 (1 page)
21 December 2015Appointment of Miss Eva Cottrell as a secretary on 21 November 2015 (2 pages)
21 December 2015Appointment of Miss Eva Cottrell as a director on 21 December 2015 (2 pages)
9 September 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
9 September 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
20 July 2015Appointment of Mr Neville Robert Davis as a secretary on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Eva Cottrell as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Neville Robert Davis as a director on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Eva Cottrell as a secretary on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Eva Cottrell as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Neville Robert Davis as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Neville Robert Davis as a secretary on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Eva Cottrell as a secretary on 20 July 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
6 March 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
6 March 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 27 January 2012 with a full list of shareholders (14 pages)
14 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
14 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
14 November 2012Annual return made up to 27 January 2012 with a full list of shareholders (14 pages)
13 November 2012Administrative restoration application (3 pages)
13 November 2012Administrative restoration application (3 pages)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
7 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
16 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mrs Eva Cottrell on 15 March 2011 (2 pages)
16 March 2011Secretary's details changed for Eva Cottrell on 15 March 2011 (1 page)
16 March 2011Secretary's details changed for Eva Cottrell on 15 March 2011 (1 page)
16 March 2011Director's details changed for Mrs Eva Cottrell on 15 March 2011 (2 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
16 February 2009Registered office changed on 16/02/2009 from, 28-30 wilbraham rd, fallowfield, manchester, M14 7DW (1 page)
16 February 2009Director and secretary appointed eva cottrell (2 pages)
16 February 2009Director and secretary appointed eva cottrell (2 pages)
16 February 2009Ad 01/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 February 2009Ad 01/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 February 2009Registered office changed on 16/02/2009 from, 28-30 wilbraham rd, fallowfield, manchester, M14 7DW (1 page)
28 January 2009Appointment terminated director yomtov jacobs (1 page)
28 January 2009Appointment terminated director yomtov jacobs (1 page)
27 January 2009Incorporation (9 pages)
27 January 2009Incorporation (9 pages)