Company NameAdvanced Cleaning And Maintenance Ltd
Company StatusDissolved
Company Number06245616
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Jane Rosanna Carr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Derek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Gary Lee Sinclair
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 201 Tedco Business Centre
Viking Industrial Estate
Jarrow
Tyne And Wear
NE32 3DT
Secretary NameMr Gary Lee Sinclair
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Norfolk Road
South Shields
Tyne & Wear
NE34 7JN
Director NameMr David Alan Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(11 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2019)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Secretary NameMrs Marie Dixon
NationalityBritish
StatusResigned
Appointed30 April 2008(11 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2019)
RoleAdmin Officer
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(11 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteadvancedcm.co.uk
Email address[email protected]
Telephone0191 4283362
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Mr David Alan Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£47,594
Cash£49,839
Current Liabilities£52,004

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

26 October 2020Delivered on: 16 November 2020
Persons entitled: Josh & Tom LTD

Classification: A registered charge
Outstanding

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
30 June 2021Application to strike the company off the register (3 pages)
27 April 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
16 November 2020Registration of charge 062456160001, created on 26 October 2020 (10 pages)
28 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
10 October 2019Termination of appointment of Lee West as a director on 30 September 2019 (1 page)
23 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 March 2019Termination of appointment of David Alan Dixon as a director on 1 March 2019 (1 page)
11 March 2019Appointment of Mrs Jane Rosanna Carr as a director on 1 March 2019 (2 pages)
11 March 2019Appointment of Mr Lee West as a director on 1 March 2019 (2 pages)
11 March 2019Cessation of David Alan Dixon as a person with significant control on 1 March 2019 (1 page)
11 March 2019Notification of Josh & Tom Ltd as a person with significant control on 1 March 2019 (2 pages)
11 March 2019Appointment of Mr Derek Edward West as a director on 1 March 2019 (2 pages)
7 March 2019Termination of appointment of Marie Dixon as a secretary on 1 March 2019 (1 page)
7 March 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
15 February 2019Registered office address changed from Unit 127, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT England to 43 Maxwell Street South Shields Tyne and Wear NE33 4PU on 15 February 2019 (1 page)
3 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Registered office address changed from Unit 201, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT to Unit 127, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Unit 201, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT to Unit 127, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 15 May 2017 (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(3 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(3 pages)
2 December 2014Solvency Statement dated 14/11/14 (1 page)
2 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2014Statement by Directors (1 page)
2 December 2014Statement of capital on 2 December 2014
  • GBP 500
(4 pages)
2 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2014Statement of capital on 2 December 2014
  • GBP 500
(4 pages)
2 December 2014Solvency Statement dated 14/11/14 (1 page)
2 December 2014Statement of capital on 2 December 2014
  • GBP 500
(4 pages)
2 December 2014Statement by Directors (1 page)
14 November 2014Termination of appointment of Gary Lee Sinclair as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Gary Lee Sinclair as a director on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Unit 201 Tedco Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT to Unit 201, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Unit 201 Tedco Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT to Unit 201, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 14 November 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Director's details changed for Mr David Alan Dixon on 14 May 2012 (2 pages)
18 May 2012Secretary's details changed for Mrs Marie Dixon on 14 May 2012 (1 page)
18 May 2012Director's details changed for Gary Lee Sinclair on 14 May 2012 (2 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
18 May 2012Director's details changed for Gary Lee Sinclair on 14 May 2012 (2 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
18 May 2012Director's details changed for Mr David Alan Dixon on 14 May 2012 (2 pages)
18 May 2012Secretary's details changed for Mrs Marie Dixon on 14 May 2012 (1 page)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Registered office address changed from 41 Norfolk Road South Shields Tyne and Wear NE34 7JN United Kingdom on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 41 Norfolk Road South Shields Tyne and Wear NE34 7JN United Kingdom on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 41 Norfolk Road South Shields Tyne and Wear NE34 7JN United Kingdom on 9 July 2010 (1 page)
18 May 2010Director's details changed for Gary Lee Sinclair on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Mr David Alan Dixon on 14 May 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr David Alan Dixon on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Gary Lee Sinclair on 14 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Registered office changed on 22/05/2008 from 41 norfolk road south shields NE24 7JN (1 page)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from 41 norfolk road south shields NE24 7JN (1 page)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 May 2008Secretary appointed mrs marie dixon (1 page)
21 May 2008Director appointed mr david alan dixon (1 page)
21 May 2008Director appointed mr david alan dixon (1 page)
21 May 2008Appointment terminated secretary gary sinclair (1 page)
21 May 2008Ad 30/04/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages)
21 May 2008Appointment terminated secretary gary sinclair (1 page)
21 May 2008Secretary appointed mrs marie dixon (1 page)
21 May 2008Ad 30/04/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages)
13 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007Ad 14/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007Ad 14/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
14 May 2007Incorporation (13 pages)
14 May 2007Incorporation (13 pages)