Company NameShareclean Limited
Company StatusDissolved
Company Number01783099
CategoryPrivate Limited Company
Incorporation Date16 January 1984(40 years, 3 months ago)
Dissolution Date3 December 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 03 December 1996)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameSusan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 03 December 1996)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameEdward George Hirst
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 03 December 1996)
RoleCompany Director
Correspondence Address4 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Director NameMr John Howard Swailes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 03 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Close Lea Way
Rastrick
Brighouse
West Yorkshire
HD6 3DF
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 03 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusClosed
Appointed19 July 1994(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 03 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameSusan Rosemary Laithwaite
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameWilliam Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleAccountant
Correspondence Address9 Glenhurst Road
Nab Wood
Shipley
West Yorkshire
BD18 4DZ
Secretary NameWilliam Crawford
NationalityBritish
StatusResigned
Appointed27 April 1994(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleAccountant
Correspondence Address9 Glenhurst Road
Nab Wood
Shipley
West Yorkshire
BD18 4DZ

Location

Registered AddressMeadowcroft Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 December 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 August 1996First Gazette notice for voluntary strike-off (1 page)
28 June 1996Application for striking-off (1 page)
29 May 1996Return made up to 30/04/96; no change of members (6 pages)
14 February 1996Full accounts made up to 30 April 1995 (12 pages)
9 May 1995Return made up to 30/04/95; full list of members (8 pages)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 March 1988Wd 05/02/88 ad 22/12/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1986Return made up to 31/12/85; full list of members (5 pages)