Company NameTotal Quality Cleaning Ltd
Company StatusDissolved
Company Number03621531
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameJerome Richard Hogg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address53 Falstone Drive
Fellside Meadows
Chester Le Street
County Durham
DH2 3ST
Secretary NameSherrie Hogg
NationalityBritish
StatusClosed
Appointed27 August 2003(5 years after company formation)
Appointment Duration11 years, 6 months (closed 26 February 2015)
RoleSecretary
Correspondence Address53 Falstone Drive
Chester Le Street
County Durham
DH2 3ST
Director NameMr Paul Jeffrey Edwards
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 3QJ
Secretary NameMr Paul Jeffrey Edwards
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 3QJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£419,497
Gross Profit£391,641
Net Worth£34,084
Current Liabilities£80,432

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 November 2014Notice of final account prior to dissolution (1 page)
26 November 2014Notice of final account prior to dissolution (1 page)
26 November 2014Return of final meeting of creditors (1 page)
19 January 2012Registered office address changed from 11 Greencroft Industrial Estate Tower Road Anfield Plain County Durham DH9 7XP on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 11 Greencroft Industrial Estate Tower Road Anfield Plain County Durham DH9 7XP on 19 January 2012 (2 pages)
21 December 2006Appointment of a liquidator (1 page)
21 December 2006Appointment of a liquidator (1 page)
1 September 2006Order of court to wind up (2 pages)
1 September 2006Order of court to wind up (2 pages)
11 July 2006Resolutions
  • RES13 ‐ Court petition 06/05/06
(1 page)
11 July 2006Resolutions
  • RES13 ‐ Court petition 06/05/06
(1 page)
16 June 2005Registered office changed on 16/06/05 from: jesmond office centre 135 sandyford road newcastle upon tyne tyne and wear NE2 1RG (1 page)
16 June 2005Registered office changed on 16/06/05 from: jesmond office centre 135 sandyford road newcastle upon tyne tyne and wear NE2 1RG (1 page)
10 February 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
10 February 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
14 October 2004Return made up to 20/08/04; full list of members (7 pages)
14 October 2004Return made up to 20/08/04; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
26 November 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
9 September 2003Return made up to 20/08/03; full list of members (8 pages)
9 September 2003Return made up to 20/08/03; full list of members (8 pages)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
11 November 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
11 November 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
6 September 2002Return made up to 20/08/02; full list of members (8 pages)
6 September 2002Return made up to 20/08/02; full list of members (8 pages)
27 November 2001Ad 29/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 November 2001Ad 29/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 October 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
30 October 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 August 2000 (11 pages)
29 December 2000Full accounts made up to 31 August 2000 (11 pages)
12 September 2000Return made up to 20/08/00; full list of members (6 pages)
12 September 2000Return made up to 20/08/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 August 1999 (10 pages)
3 November 1999Full accounts made up to 31 August 1999 (10 pages)
7 September 1999Return made up to 20/08/99; full list of members (6 pages)
7 September 1999Ad 16/08/99--------- £ si 1@1 (2 pages)
7 September 1999Ad 16/08/99--------- £ si 1@1 (2 pages)
7 September 1999Return made up to 20/08/99; full list of members (6 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (1 page)
3 September 1998New secretary appointed;new director appointed (1 page)
3 September 1998New director appointed (1 page)
3 September 1998New secretary appointed;new director appointed (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: windsor house temple row birmingham B2 5JX (1 page)
24 August 1998Registered office changed on 24/08/98 from: windsor house temple row birmingham B2 5JX (1 page)
20 August 1998Incorporation (19 pages)
20 August 1998Incorporation (19 pages)