Company NameThe Traditional Cleaning Company Limited
Company StatusDissolved
Company Number04612807
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Kathryn Alison Newton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(4 weeks, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 20 March 2018)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Tynemouth
Tyne & Wear
NE30 2LZ
Secretary NameDr John Christopher Newton
NationalityBritish
StatusClosed
Appointed11 April 2003(4 months after company formation)
Appointment Duration14 years, 11 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address4 The Crescent
Tynemouth
Tyne & Wear
NE30 2LZ
Director NameJoanne Hart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 20 February 2003)
RoleBusiness Management
Correspondence Address14 Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ
Secretary NameMrs Kathryn Alison Newton
NationalityBritish
StatusResigned
Appointed08 January 2003(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 11 April 2003)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Tynemouth
Tyne & Wear
NE30 2LZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitetraditional-cleaning.co.uk
Telephone0191 3000634
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 The Crescent
Tynemouth
Tyne & Wear
NE30 2LZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

100 at £1Kathryn Newton
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,958
Cash£54
Current Liabilities£4,124

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
21 December 2017Application to strike the company off the register (3 pages)
21 December 2017Application to strike the company off the register (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 December 2009Director's details changed for Kathryn Alison Newton on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Kathryn Alison Newton on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
5 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 December 2008Return made up to 10/12/08; full list of members (3 pages)
15 December 2008Return made up to 10/12/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 January 2008Return made up to 10/12/07; full list of members (2 pages)
24 January 2008Return made up to 10/12/07; full list of members (2 pages)
14 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 December 2005Return made up to 10/12/05; full list of members (2 pages)
14 December 2005Return made up to 10/12/05; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 December 2004Return made up to 10/12/04; full list of members (6 pages)
13 December 2004Return made up to 10/12/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 January 2004Return made up to 10/12/03; full list of members (6 pages)
29 January 2004Return made up to 10/12/03; full list of members (6 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New director appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 14 percy gardens tynemouth tyne & wear NE30 4HQ (1 page)
14 January 2003Registered office changed on 14/01/03 from: 14 percy gardens tynemouth tyne & wear NE30 4HQ (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 December 2002Secretary resigned (1 page)
10 December 2002Incorporation (6 pages)
10 December 2002Incorporation (6 pages)