Company NameService Clean Limited
Company StatusDissolved
Company Number04378990
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date5 February 2021 (3 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Steven Robert Telfer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleCleaning Service Provider
Country of ResidenceUnited Kingdom
Correspondence Address21 Foxhills Covet
Whickham
Newcastle
Tyne + Wear
NE16 5TN
Director NameDenise Peffer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(6 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 05 February 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Foxhills Covert
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TN
Secretary NameDenise Peffer
NationalityBritish
StatusClosed
Appointed12 September 2002(6 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 05 February 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Foxhills Covert
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TN
Director NameMr Robert Telfer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCleaning Service Provider
Country of ResidenceUnited Kingdom
Correspondence Address21 Thornholme Road
Sunderland
Tyne & Wear
SR2 7QF
Secretary NameMr Robert Telfer
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCleaning Service Provider
Country of ResidenceUnited Kingdom
Correspondence Address21 Thornholme Road
Sunderland
Tyne & Wear
SR2 7QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2012
Net Worth-£99,596
Cash£10,071
Current Liabilities£391,853

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 February 2021Final Gazette dissolved following liquidation (1 page)
5 November 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
9 June 2020Liquidators' statement of receipts and payments to 22 April 2020 (15 pages)
5 June 2019Liquidators' statement of receipts and payments to 22 April 2019 (15 pages)
27 December 2018Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 27 December 2018 (2 pages)
29 August 2018Liquidators' statement of receipts and payments to 22 April 2018 (15 pages)
12 June 2017Liquidators' statement of receipts and payments to 22 April 2017 (13 pages)
12 June 2017Liquidators' statement of receipts and payments to 22 April 2017 (13 pages)
28 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (10 pages)
28 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (10 pages)
3 July 2015Liquidators' statement of receipts and payments to 22 April 2015 (9 pages)
3 July 2015Liquidators statement of receipts and payments to 22 April 2015 (9 pages)
3 July 2015Liquidators' statement of receipts and payments to 22 April 2015 (9 pages)
14 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 May 2014Registered office address changed from Unit 13a Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from Unit 13a Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from Unit 13a Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU on 1 May 2014 (2 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Statement of affairs with form 4.19 (6 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Statement of affairs with form 4.19 (6 pages)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Director's details changed for Denise Peffer on 1 October 2009 (2 pages)
22 March 2011Director's details changed for Denise Peffer on 1 October 2009 (2 pages)
22 March 2011Director's details changed for Denise Peffer on 1 October 2009 (2 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
19 July 2010Striking off action discontinued 22/06/10 (1 page)
19 July 2010Striking off action discontinued 22/06/10 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 May 2009Return made up to 21/02/09; full list of members (4 pages)
11 May 2009Return made up to 21/02/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 October 2008Return made up to 21/02/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
(7 pages)
21 October 2008Return made up to 21/02/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
(7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(7 pages)
22 March 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(7 pages)
10 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/06
(7 pages)
10 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/06
(7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
(7 pages)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
(7 pages)
18 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 June 2003Registered office changed on 02/06/03 from: 7 mulberry grove hobson newcastle upon tyne tyne & wear NE16 6ET (1 page)
2 June 2003Registered office changed on 02/06/03 from: 7 mulberry grove hobson newcastle upon tyne tyne & wear NE16 6ET (1 page)
11 March 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
11 March 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
1 March 2003Return made up to 21/02/03; full list of members (7 pages)
1 March 2003Return made up to 21/02/03; full list of members (7 pages)
27 October 2002Registered office changed on 27/10/02 from: 21 thornholme road thornhill sunderland SR2 7QF (1 page)
27 October 2002Registered office changed on 27/10/02 from: 21 thornholme road thornhill sunderland SR2 7QF (1 page)
20 September 2002New secretary appointed;new director appointed (2 pages)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Incorporation (16 pages)
21 February 2002Incorporation (16 pages)