Company NameSEK Clean Limited
Company StatusDissolved
Company Number07397394
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Dissolution Date18 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Ian Garside
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tristram Close
Normanby
Middlesbrough
Cleveland
TS6 0JW

Location

Registered AddressFalcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at £1Ian Garside
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 November 2015Final Gazette dissolved following liquidation (1 page)
18 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
18 August 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
20 March 2015Liquidators statement of receipts and payments to 28 January 2015 (8 pages)
20 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (8 pages)
20 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (8 pages)
10 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (13 pages)
10 February 2014Liquidators statement of receipts and payments to 28 January 2014 (13 pages)
10 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (13 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Registered office address changed from Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England on 22 January 2013 (2 pages)
25 October 2012Compulsory strike-off action has been suspended (1 page)
25 October 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
(3 pages)
2 December 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
(3 pages)
2 December 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
(3 pages)
23 December 2010Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA United Kingdom on 23 December 2010 (1 page)
23 December 2010Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA United Kingdom on 23 December 2010 (1 page)
5 October 2010Incorporation (22 pages)
5 October 2010Incorporation (22 pages)