Company NameShirtcliffe Cleaning Services Limited
Company StatusDissolved
Company Number02383181
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 10 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Roger Shirtcliffe
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Bar Lane Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameMr Jonathan Mark Shirtcliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Harley Road
Sheffield
South Yorkshire
S11 9SE
Secretary NameMrs Maureen Sylvia Shirtcliffe
NationalityBritish
StatusClosed
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressOrchard Cottage
Bar Lane Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameMr David Green
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address23 Paterson Gardens
Stocksbridge
Sheffield
South Yorkshire
S30 3JR

Location

Registered AddressClifton House
Princess Street
Sheffield
S4 7UU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£45,158
Cash£614
Current Liabilities£1,500

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Application for striking-off (1 page)
18 October 2004Accounts for a small company made up to 31 January 2004 (4 pages)
9 July 2004Return made up to 04/07/04; full list of members (8 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
13 August 2003Return made up to 04/07/03; full list of members (8 pages)
9 June 2003Director resigned (1 page)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 December 2001Ad 30/11/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Full accounts made up to 31 January 2000 (11 pages)
10 July 2000Return made up to 04/07/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 January 1999 (12 pages)
26 July 1999Return made up to 04/07/99; no change of members (4 pages)
7 August 1998Full accounts made up to 31 January 1998 (12 pages)
22 July 1998Return made up to 04/07/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 January 1997 (12 pages)
25 July 1997Return made up to 04/07/97; no change of members (4 pages)
17 July 1996Return made up to 04/07/96; no change of members (4 pages)
29 September 1995Full accounts made up to 31 January 1995 (11 pages)
19 July 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)