Company NameComplete Cleaning Services (Northern) Ltd
Company StatusDissolved
Company Number05694032
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date19 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Vincent Ferguson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Largo Gardens
Darlington
DL1 3TP
Secretary NameDenise Ferguson
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Largo Gardens
Darlington
DL1 3TP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at 1Denise Ferguson
50.00%
Ordinary
1 at 1Ian Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,034
Cash£616
Current Liabilities£22,752

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 November 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
19 November 2013Liquidators' statement of receipts and payments to 7 November 2013 (6 pages)
19 November 2013Liquidators statement of receipts and payments to 7 November 2013 (6 pages)
19 November 2013Liquidators' statement of receipts and payments to 7 November 2013 (6 pages)
19 November 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
19 November 2013Liquidators statement of receipts and payments to 7 November 2013 (6 pages)
17 July 2013Liquidators statement of receipts and payments to 16 June 2013 (6 pages)
17 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (6 pages)
17 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (6 pages)
11 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (6 pages)
11 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (6 pages)
11 January 2013Liquidators statement of receipts and payments to 16 December 2012 (6 pages)
2 August 2012Liquidators statement of receipts and payments to 16 June 2012 (6 pages)
2 August 2012Liquidators' statement of receipts and payments to 16 June 2012 (6 pages)
2 August 2012Liquidators' statement of receipts and payments to 16 June 2012 (6 pages)
13 January 2012Liquidators statement of receipts and payments to 16 December 2011 (6 pages)
13 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (6 pages)
13 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (6 pages)
7 July 2011Liquidators statement of receipts and payments to 16 June 2011 (6 pages)
7 July 2011Liquidators' statement of receipts and payments to 16 June 2011 (6 pages)
7 July 2011Liquidators' statement of receipts and payments to 16 June 2011 (6 pages)
17 January 2011Liquidators statement of receipts and payments to 16 December 2010 (6 pages)
17 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (6 pages)
17 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (6 pages)
10 January 2010Registered office address changed from Suite 4108 Belasis Business Centre Belasis Hall Technology Park Billingham Teeside TS23 4EA on 10 January 2010 (2 pages)
10 January 2010Registered office address changed from Suite 4108 Belasis Business Centre Belasis Hall Technology Park Billingham Teeside TS23 4EA on 10 January 2010 (2 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Statement of affairs with form 4.19 (5 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-17
(1 page)
30 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2009Statement of affairs with form 4.19 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 01/02/09; full list of members (3 pages)
20 April 2009Return made up to 01/02/09; full list of members (3 pages)
30 April 2008Accounting reference date shortened from 28/02/2008 to 31/03/2007 (1 page)
30 April 2008Accounting reference date shortened from 28/02/2008 to 31/03/2007 (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 March 2007Return made up to 01/02/07; full list of members (2 pages)
2 March 2007Return made up to 01/02/07; full list of members (2 pages)
27 February 2007Registered office changed on 27/02/07 from: suite 3A, green tree house 3 skinnergate darlington co durham DL3 7NB (1 page)
27 February 2007Registered office changed on 27/02/07 from: suite 3A, green tree house 3 skinnergate darlington co durham DL3 7NB (1 page)
1 February 2006Incorporation (17 pages)
1 February 2006Incorporation (17 pages)