Company NameDriveclean Services Limited
Company StatusDissolved
Company Number05470382
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Melanie Louise Baxtrem
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Coleton Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YA
Secretary NameMr Mark David Dexter
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Coleton Gardens
Ingleby Barwick
Stockton On Tees
TS17 0YA
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressThe Old Offices
Urlay Nook Eaglescliffe
Stockton On Tees
Cleaveland
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
23 November 2007Accounts made up to 30 June 2007 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
20 July 2006Return made up to 02/06/06; full list of members (6 pages)
16 August 2005Registered office changed on 16/08/05 from: 35 firs avenue london N11 3NE (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
2 June 2005Incorporation (10 pages)