Company NameLily's Cleaning Management Limited
Company StatusDissolved
Company Number08493632
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date22 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Director

Director NameMrs Carmel O'Brien
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House 5th Floor Suite 3
Hardshaw Street
St Helens
Merseyside
WA10 1QU

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Notice of move from Administration to Dissolution on 8 June 2016 (20 pages)
22 June 2016Notice of move from Administration to Dissolution on 8 June 2016 (20 pages)
19 January 2016Administrator's progress report to 17 December 2015 (17 pages)
19 January 2016Administrator's progress report to 17 December 2015 (17 pages)
3 August 2015Statement of affairs with form 2.14B (6 pages)
3 August 2015Statement of affairs with form 2.14B (6 pages)
17 July 2015Statement of administrator's proposal (28 pages)
17 July 2015Statement of administrator's proposal (28 pages)
1 July 2015Registered office address changed from Century House 5th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU England to 102 Sunlight House Quay Street Manchester M3 3JZ on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Century House 5th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU England to 102 Sunlight House Quay Street Manchester M3 3JZ on 1 July 2015 (2 pages)
1 July 2015Appointment of an administrator (2 pages)
1 July 2015Appointment of an administrator (2 pages)
1 July 2015Registered office address changed from Century House 5th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU England to 102 Sunlight House Quay Street Manchester M3 3JZ on 1 July 2015 (2 pages)
5 June 2015Termination of appointment of Carmel O'brien as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Carmel O'brien as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Carmel O'brien as a director on 5 June 2015 (1 page)
16 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
16 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 December 2014Registered office address changed from 29 Broadhurst Denton Manchester M34 3TN to Century House 5Th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 29 Broadhurst Denton Manchester M34 3TN to Century House 5Th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 29 Broadhurst Denton Manchester M34 3TN to Century House 5Th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU on 8 December 2014 (1 page)
31 July 2014Registration of charge 084936320001, created on 30 July 2014 (16 pages)
31 July 2014Registration of charge 084936320001, created on 30 July 2014 (16 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
30 January 2014Registered office address changed from Fieldhouse Ashey Road Ryde Isle of Wight PO33 4BB United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Fieldhouse Ashey Road Ryde Isle of Wight PO33 4BB United Kingdom on 30 January 2014 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)