Company NameKevin Clean Limited
Company StatusDissolved
Company Number04293103
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antonio Giovanni Lampis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2001(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cleveland Road
Sunderland
Tyne & Wear
SR4 7JR
Secretary NameMrs Cornelia Maria Lampis
NationalityGerman
StatusResigned
Appointed27 September 2001(2 days after company formation)
Appointment Duration14 years, 9 months (resigned 23 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKevin Clean 3a South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameJohn William Heskett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 November 2005)
RoleCompany Director
Correspondence Address11 Ringwood Square
Sunderland
Tyne & Wear
SR5 5NG
Director NameScott Belcher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address11 Ringwood Square
Sunderland
Tyne & Wear
SR5 5NG
Director NameMr Antonio Giovanni Lampis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2012(10 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKevin Clean 3a South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameSylvester Matende
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKevin Clean 3a South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered AddressKevin Clean 3a
South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

40 at £1Antonio Giovanni Lampis
39.60%
Ordinary
40 at £1Cornelia Lampis
39.60%
Ordinary
20 at £1Sylvester Matende
19.80%
Ordinary B
1 at £1John Heskett
0.99%
Ordinary B

Financials

Year2014
Net Worth£3,781
Cash£4,023
Current Liabilities£6,355

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 June 2016Termination of appointment of Sylvester Matende as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Cornelia Maria Lampis as a secretary on 23 June 2016 (1 page)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 101
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 101
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Termination of appointment of Antonio Lampis as a director (1 page)
26 November 2012Appointment of Sylvester Matende as a director (2 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Sylvester Matende as a director (1 page)
28 June 2012Appointment of Mr Antonio Lampis as a director (2 pages)
26 April 2012Registered office address changed from Ocean Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ England on 26 April 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
27 September 2011Director's details changed for Sylvester Matende on 25 September 2011 (2 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011Secretary's details changed for Cornelia Maria Lampis on 25 September 2011 (1 page)
2 September 2011Registered office address changed from 60 Cleveland Road Sunderland Tyne and Wear SR4 7JR on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 60 Cleveland Road Sunderland Tyne and Wear SR4 7JR on 2 September 2011 (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
27 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
22 October 2009Annual return made up to 25 September 2009 (4 pages)
11 September 2009Registered office changed on 11/09/2009 from riverside workshop oceana business park davy bank wallsend tyne and wear NE28 6UZ (1 page)
9 February 2009Registered office changed on 09/02/2009 from hadrian riverside amec way hadrian road wallsend tyne & wear NE28 6HL (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
30 October 2008Return made up to 25/09/08; change of members (6 pages)
5 November 2007Return made up to 25/09/07; full list of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: howdon terminal willington quay wallsend tyne & wear NE28 6UL (1 page)
6 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2006Director resigned (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
21 September 2005Return made up to 25/09/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
7 February 2005Resolutions
  • RES13 ‐ Re shares 01/12/04
(1 page)
7 February 2005Ad 01/12/04--------- £ si 20@1=20 £ ic 80/100 (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
22 November 2004Return made up to 25/09/04; full list of members (6 pages)
23 December 2003Return made up to 25/09/03; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
30 January 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
9 October 2002Return made up to 25/09/02; full list of members (6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
3 October 2001Secretary resigned (1 page)
25 September 2001Incorporation (11 pages)