Company NameUniform Cleaning Ltd
Company StatusDissolved
Company Number04118292
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameEver 1462 Limited

Business Activity

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

Directors

Director NameMr David Haggan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 09 June 2009)
RoleContract Cleaning
Country of ResidenceEngland
Correspondence Address29 Cranwell Road
Hartlepool
Teeside
TS25 2NG
Director NameChristopher Andrew Hazel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2003)
RoleIT Manager
Correspondence Address2 Ickworth Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PA
Secretary NameChristopher Carr
NationalityBritish
StatusResigned
Appointed01 March 2001(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressThe Old Beams
Leek Road
Waterhouses
Staffordshire
ST10 3HW
Director NameMr Patrick Joseph Miller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Marton Moor Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BH
Secretary NameMr Patrick Joseph Miller
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2008)
RolePine Furniture Manufacturer Re
Country of ResidenceEngland
Correspondence Address4 Marton Moor Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BH
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered Address3 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
14 October 2008Appointment terminated director and secretary patrick miller (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Return made up to 01/11/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Return made up to 01/11/06; full list of members (7 pages)
14 November 2005Return made up to 01/11/05; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 December 2003Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 December 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003New director appointed (2 pages)
18 December 2002Return made up to 01/12/02; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Accounting reference date extended from 31/12/01 to 01/04/02 (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2001Registered office changed on 27/03/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
27 March 2001Secretary resigned (1 page)
9 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 March 2001Company name changed ever 1462 LIMITED\certificate issued on 06/03/01 (2 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)