Company NameMaintanance And Cleaning Services Ltd
Company StatusDissolved
Company Number07321953
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Directors

Director NameMiss Suzanne Hirst
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(3 months after company formation)
Appointment Duration4 years, 2 months (closed 02 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director NameMiss Margaret Layburn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(5 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director NameMrs Edna Marshall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosedale Road
Tyne Wear
Ryton
E40 4UN
Director NameMs Erica Newland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nell Terrace
Rowlands Gill
Newcastle Upon Tyne
NE39 2NQ
Secretary NameMrs Edna Marshall
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address20b Airport Industrial Estate
Kingston Park
Newcastle
Tyne And Wear
NE3 2EF
Director NameMiss Suzanne Hirst
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 October 2010)
RoleManager Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20b Airport Industrial Estate
Kingston Park
Newcastle
Tyne And Wear
NE3 2EF

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved following liquidation (1 page)
2 October 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
22 November 2013Liquidators statement of receipts and payments to 2 October 2013 (18 pages)
22 November 2013Liquidators' statement of receipts and payments to 2 October 2013 (18 pages)
22 November 2013Liquidators statement of receipts and payments to 2 October 2013 (18 pages)
6 December 2012Liquidators statement of receipts and payments to 2 October 2012 (17 pages)
6 December 2012Liquidators statement of receipts and payments to 2 October 2012 (17 pages)
6 December 2012Liquidators' statement of receipts and payments to 2 October 2012 (17 pages)
12 October 2011Statement of affairs with form 4.19 (9 pages)
12 October 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2011Registered office address changed from 20B Airport Industrial Estate Kingston Park Newcastle Tyne and Wear NE3 2EF on 15 September 2011 (2 pages)
4 January 2011Appointment of Miss Margaret Layburn as a director (2 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 October 2010Termination of appointment of Edna Marshall as a secretary (1 page)
26 October 2010Termination of appointment of Edna Marshall as a director (1 page)
26 October 2010Termination of appointment of Edna Marshall as a secretary (1 page)
26 October 2010Termination of appointment of Erica Newland as a director (1 page)
26 October 2010Appointment of Miss Suzanne Hirst as a director (2 pages)
21 October 2010Termination of appointment of Suzanne Hirst as a director (2 pages)
19 October 2010Change of name notice (1 page)
13 October 2010Appointment of Suzanne Hirst as a director (3 pages)
6 October 2010Registered office address changed from 10 Nell Terrace Rowlands Gill Newcastle upon Tyne NE39 2NQ England on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 10 Nell Terrace Rowlands Gill Newcastle upon Tyne NE39 2NQ England on 6 October 2010 (2 pages)
21 July 2010Incorporation
Statement of capital on 2010-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
21 July 2010Incorporation
Statement of capital on 2010-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)