Company NameOptions Contract Cleaning Ltd
Company StatusDissolved
Company Number07973623
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Directors

Director NameMr Welch Anthony
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address131a Bury New Road
Prestwich
Manchester
M25 9NX
Director NameMr Gary David Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address45 Agecroft Road West
Prestwich
Manchester
M25 9RE

Location

Registered Address131a Bury New Road
Prestwich
Manchester
M25 9NX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Termination of appointment of Gary Stewart as a director (1 page)
11 March 2013Registered office address changed from C/O Anthony Welch 15 Broadstone Close Prestwich Manchester Uk M25 9QA United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from C/O Anthony Welch 15 Broadstone Close Prestwich Manchester Uk M25 9QA United Kingdom on 11 March 2013 (1 page)
11 March 2013Termination of appointment of Gary David Stewart as a director on 1 March 2013 (1 page)
14 March 2012Director's details changed for Mr Welch Welch Anthony on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Welch Welch Anthony on 14 March 2012 (2 pages)
2 March 2012Incorporation
Statement of capital on 2012-03-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 March 2012Incorporation
Statement of capital on 2012-03-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)