Company NameA Clean Company Limited
Company StatusDissolved
Company Number04179393
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLuan Kane
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed25 July 2003(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 15 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cottage Whittonstall
Consett
County Durham
DH8 9JN
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address30 Aylsebury Street
London
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2009)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressThe Cottage
Whittonstall
Consett
County Durham
DH8 9JN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishShotley Low Quarter
WardSouth Tynedale

Shareholders

1 at £1J. Lamb
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 March 2010Director's details changed for Luan Kane on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Director's change of particulars / luan kane / 14/03/2009 (1 page)
17 March 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
9 February 2009Registered office changed on 09/02/2009 from loughbrow lodge dipton mill road hexham northumberland NE46 1RR (1 page)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 April 2007Return made up to 14/03/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 14/03/06; full list of members (6 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 April 2005Return made up to 14/03/05; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page)
6 April 2004New secretary appointed (1 page)
14 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 April 2003Return made up to 14/03/03; no change of members (6 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 14/03/02; full list of members (6 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2001New secretary appointed (2 pages)
14 March 2001Incorporation (15 pages)