Company NameAlectrona Cleaning Services Limited
Company StatusDissolved
Company Number04357381
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Karl Michael Byron Turner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(3 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 27 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address104 Chadderton Drive
Newcastle Upon Tyne
Tyne And Wear
NE5 1HQ
Secretary NameMrs Emma Jane Turner
StatusClosed
Appointed30 January 2011(9 years after company formation)
Appointment Duration2 years, 6 months (closed 27 August 2013)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameRobert Neil Moran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkshead Drive
Morecambe
Lancashire
LA4 4SP
Secretary NameJoan Muriel Braithwaite
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Newgate Avenue
Appley Bridge
Wigan
Lancashire
PR25 3GR
Director NameKarl Michael Byron Turner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address8 Brancepeth Close
West Denton Park
Newcastle Upon Tyne
Tyne And Wear
NE15 8UY
Secretary NameMichael Lawrence Turner
NationalityBritish
StatusResigned
Appointed15 March 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2003)
RoleSecretary
Correspondence Address41 Archibald Street
Gosforth
Newcastle Upon Tyne
NE3 1EB
Director NameMichael Lawrence Turner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address31 Wood Grove
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7TG
Secretary NameRebecca Christie
NationalityBritish
StatusResigned
Appointed05 June 2003(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 17 June 2005)
RoleCivil Servant
Correspondence Address8 Brancepeth Close
West Denton Park
Newcastle
NE15 8UY
Secretary NameNicholas Paul Turner
NationalityBritish
StatusResigned
Appointed17 June 2005(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2005)
RoleCompany Director
Correspondence Address8 Brancepeth Close
West Denton Park
Newcastle Upon Tyne
Tyne & Wear
NE15 8UY
Secretary NameRebecca Christie Turner
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address8 Brancepeth Close
Newcastle Upon Tyne
Tyne & Wear
NE15 8UY
Secretary NameMichael Lawrence Turner
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address31 Wood Grove
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7TG
Director NameMrs June Hilda Rayner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(7 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 January 2010)
RoleDirector Cleaning Services
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered AddressC/O Muckle Llp
Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

4 at £1Karl Turner & Emma Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£9,711
Current Liabilities£62,630

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 4
(3 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 4
(3 pages)
18 February 2011Appointment of Mrs Emma Jane Turner as a secretary (1 page)
18 February 2011Appointment of Mrs Emma Jane Turner as a secretary (1 page)
15 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Karl Michael Byron Christie Turner on 21 January 2010 (2 pages)
24 February 2010Director's details changed for Karl Michael Byron Christie Turner on 21 January 2010 (2 pages)
23 February 2010Termination of appointment of June Rayner as a director (1 page)
23 February 2010Termination of appointment of June Rayner as a director (1 page)
8 December 2009Appointment of Mrs June Hilda Rayner as a director (2 pages)
8 December 2009Termination of appointment of Michael Turner as a secretary (1 page)
8 December 2009Termination of appointment of Michael Turner as a secretary (1 page)
8 December 2009Appointment of Mrs June Hilda Rayner as a director (2 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 June 2009Director's Change of Particulars / karl christie turner / 30/05/2009 / Occupation was: contract cleaning, now: managing director (1 page)
1 June 2009Return made up to 31/01/09; no change of members (4 pages)
1 June 2009Return made up to 31/01/09; no change of members (4 pages)
1 June 2009Director's change of particulars / karl christie turner / 30/05/2009 (1 page)
28 May 2009Director's change of particulars / karl christie turner / 16/03/2009 (1 page)
28 May 2009Director's Change of Particulars / karl christie turner / 16/03/2009 / HouseName/Number was: , now: 104; Street was: 2 long row, now: chadderton drive; Area was: stamford, now: ; Post Town was: alnwick, now: newcastle upon tyne; Region was: northumberland, now: tyne and wear; Post Code was: NE66 3SA, now: NE5 1HQ (1 page)
30 December 2008Memorandum and Articles of Association (11 pages)
30 December 2008Memorandum and Articles of Association (11 pages)
20 December 2008Company name changed christie - turner & co LIMITED\certificate issued on 21/12/08 (3 pages)
20 December 2008Company name changed christie - turner & co LIMITED\certificate issued on 21/12/08 (3 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
9 June 2008Return made up to 21/01/08; no change of members (4 pages)
9 June 2008Return made up to 21/01/08; no change of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
20 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
7 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2007Return made up to 21/01/07; full list of members (6 pages)
11 December 2006New secretary appointed (3 pages)
11 December 2006New secretary appointed (3 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: unit 19 redburn road industrial estate redburn road westerhope newcastle upon tyne tyne & wear NE5 1NB (1 page)
8 September 2006Registered office changed on 08/09/06 from: unit 19 redburn road industrial estate redburn road westerhope newcastle upon tyne tyne & wear NE5 1NB (1 page)
31 March 2006Return made up to 21/01/06; full list of members (6 pages)
31 March 2006Return made up to 21/01/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
13 September 2005Company name changed window & office cleaning service s LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed window & office cleaning service s LIMITED\certificate issued on 13/09/05 (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
21 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2005Return made up to 21/01/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
18 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 21/01/04; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
19 August 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
18 July 2003Ad 05/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 2003Ad 05/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
14 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2003Return made up to 21/01/03; full list of members (6 pages)
4 October 2002Particulars of mortgage/charge (6 pages)
4 October 2002Particulars of mortgage/charge (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 63 wingrove gardens fenham newcastle upon tyne tyne & wear NE4 9HS (1 page)
4 July 2002Registered office changed on 04/07/02 from: 63 wingrove gardens fenham newcastle upon tyne tyne & wear NE4 9HS (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: financial control services coppull enterprise centre mill lane coppull lancashire PR7 5BW (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: financial control services coppull enterprise centre mill lane coppull lancashire PR7 5BW (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New director appointed (2 pages)
13 March 2002Company name changed sandwalk LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed sandwalk LIMITED\certificate issued on 13/03/02 (2 pages)
21 January 2002Incorporation (18 pages)
21 January 2002Incorporation (18 pages)