Company NameClassical Cleaning Company Limited
Company StatusDissolved
Company Number04772204
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alexandra Wells Moss
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Room 7 Dimensional House
81 Stranton
Hartlepool
TS24 7QT
Secretary NameMrs Alexandra Wells Moss
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Room 7 Dimensional House
81 Stranton
Hartlepool
TS24 7QT
Director NameElaine Cullerton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleAdministrator
Correspondence Address73 Chillerton Way
Wingate
County Durham
TS28 5DY
Director NameStephen Christopher Moss
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Room 7 Dimensional House
81 Stranton
Hartlepool
TS24 7QT

Contact

Websiteclassicalcleaning.co.uk/
Telephone01429 868617
Telephone regionHartlepool

Location

Registered AddressFirst Floor Room 7 Dimensional House
81 Stranton
Hartlepool
TS24 7QT
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Shareholders

2 at £1Alexandra Wells Moss & Stephen Christopher Moss
100.00%
Ordinary

Financials

Year2014
Net Worth£1,610
Cash£4,221
Current Liabilities£5,434

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(3 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(3 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 September 2010Termination of appointment of Stephen Moss as a director (1 page)
24 September 2010Termination of appointment of Stephen Moss as a director (1 page)
1 June 2010Secretary's details changed for Alexandra Wells Moss on 15 May 2010 (1 page)
1 June 2010Director's details changed for Alexandra Wells Moss on 15 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Christopher Moss on 15 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Christopher Moss on 15 May 2010 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Alexandra Wells Moss on 15 May 2010 (1 page)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Alexandra Wells Moss on 15 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 July 2009Director and Secretary's Change of Particulars / alexandra berg / 24/07/2009 / Surname was: berg, now: moss; Region was: cleveland, now: teeside (1 page)
29 July 2009Director and secretary's change of particulars / alexandra berg / 24/07/2009 (1 page)
29 July 2009Director appointed stephen christopher moss (2 pages)
29 July 2009Director appointed stephen christopher moss (2 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
28 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
8 April 2009Appointment terminated director elaine cullerton (1 page)
8 April 2009Appointment Terminated Director elaine cullerton (1 page)
31 March 2009Registered office changed on 31/03/2009 from c/o keith thomas associates exchange building 66 church street, hartlepool CLEVELANDTS24 7DN (1 page)
31 March 2009Registered office changed on 31/03/2009 from c/o keith thomas associates exchange building 66 church street, hartlepool CLEVELANDTS24 7DN (1 page)
8 August 2008Director and Secretary's Change of Particulars / alexandra berg / 08/08/2008 / (1 page)
8 August 2008Director and Secretary's Change of Particulars / alexandra berg / 08/08/2008 / Nationality was: , now: british; HouseName/Number was: , now: 10; Street was: 28 wilson street, now: hayston road; Region was: , now: cleveland; Post Code was: TS26 8JX, now: TS26 0PL (1 page)
8 August 2008Director and secretary's change of particulars / alexandra berg / 08/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / alexandra berg / 08/08/2008 (1 page)
25 June 2008Return made up to 19/05/08; full list of members (4 pages)
25 June 2008Return made up to 19/05/08; full list of members (4 pages)
24 June 2008Director's change of particulars / elaine cullerton / 31/03/2008 (1 page)
24 June 2008Director's Change of Particulars / elaine cullerton / 31/03/2008 / HouseName/Number was: , now: 73; Street was: 25 meadowgate drive, now: chillerton way; Area was: tayfield grange, now: ; Post Town was: hartlepool, now: wingate; Region was: , now: county durham; Post Code was: TS26 0RH, now: TS28 5DY (1 page)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 June 2006Return made up to 19/05/06; full list of members (2 pages)
5 June 2006Return made up to 19/05/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 May 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Return made up to 19/05/05; full list of members (3 pages)
13 April 2005Ad 31/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Ad 31/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 June 2004Return made up to 20/05/04; full list of members (7 pages)
23 June 2004Return made up to 20/05/04; full list of members (7 pages)
20 May 2003Incorporation (18 pages)
20 May 2003Incorporation (18 pages)