Company NameCleanfast Fs Ltd.
Company StatusDissolved
Company Number02473190
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NamesMillennium Fashions Ltd. and 123 Concepts Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Camille Cuzet
Date of BirthMarch 1988 (Born 36 years ago)
NationalitySuisse
StatusClosed
Appointed18 March 2013(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressQuartier Les Roches Genissieux
Drome
26750
Director NameMr John Charles Leslie Brazier
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 20 March 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address240 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED
Director NameMrs Patricia Jane Brazier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 20 March 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address240 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED
Secretary NameMrs Patricia Jane Brazier
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 20 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pinfold Close
Tickhill
Doncaster
South Yorkshire
DN11 9NP
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed22 March 2005(15 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 21 April 2005)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed22 March 2005(15 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 21 April 2005)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(15 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2006)
Correspondence AddressDept 2, Unit 9d1
Carcroft Enterprise Park, Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DD
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2009)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameCFS International Formations Limited (Corporation)
StatusResigned
Appointed07 February 2006(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2008)
Correspondence AddressDept 2, Unit 9d1 Carcroft Enterprise
Park Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DD
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2009(19 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 17 March 2013)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Secretary NameAmedia Ltd (Corporation)
StatusResigned
Appointed18 March 2013(23 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
Correspondence AddressSecond Floor 6 London Street
London
W2 1HR

Location

Registered AddressDept 895e 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Shareholders

1 at £1Camille Cuzet
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Registered office address changed from Dept 895 196 High Road Wood Green London N22 8HH to Dept 895E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 April 2015 (1 page)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Director's details changed for Mr Camille Cuzet on 26 September 2014 (2 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
13 June 2013Termination of appointment of Amedia Ltd as a secretary (1 page)
13 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
27 March 2013Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 27 March 2013 (1 page)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 March 2013Company name changed 123 concepts LTD\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Appointment of Amedia Ltd as a secretary (2 pages)
26 March 2013Termination of appointment of Bryan Thornton as a director (1 page)
26 March 2013Appointment of Mr Camille Cuzet as a director (2 pages)
26 March 2013Termination of appointment of Cfs Secretaries Limited as a director (1 page)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mr Bryan Anthony Thornton on 31 August 2012 (2 pages)
2 August 2012Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 August 2012 (1 page)
29 June 2012Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 June 2012 (1 page)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2010Director's details changed for Cfs Secretaries Limited on 1 October 2009 (1 page)
8 September 2010Director's details changed for Cfs Secretaries Limited on 1 October 2009 (1 page)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 July 2009Appointment terminated secretary cfs secretaries LIMITED (1 page)
1 July 2009Director's change of particulars / bryan thornton / 01/07/2009 (1 page)
15 June 2009Director and secretary's change of particulars / cfs secretaries LIMITED / 15/06/2009 (1 page)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 March 2009Director appointed cfs secretaries LIMITED (1 page)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from dept 2 43 owston road carcroft doncaster DN6 8DA (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 (1 page)
23 February 2009Location of debenture register (1 page)
26 September 2008Appointment terminated director cfs international formations LIMITED (1 page)
26 September 2008Director appointed mr bryan anthony thornton (1 page)
22 April 2008Registered office changed on 22/04/2008 from carcroft enterprise park DEPT2 UNIT9D1, station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
11 May 2006Company name changed millennium fashions LTD.\certificate issued on 11/05/06 (2 pages)
7 March 2006Return made up to 22/02/06; full list of members (3 pages)
7 March 2006Location of debenture register (1 page)
28 February 2006Location of register of members (1 page)
28 February 2006Registered office changed on 28/02/06 from: DEPT2 UNIT9D1 carcroftenterprise prk, station road, carcroft, doncaster south yorkshire DN6 8DD (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 February 2006Registered office changed on 07/02/06 from: unit 9D1 carcroft enterprise park, carcroft doncaster south yorkshire DN6 8DD (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New secretary appointed (1 page)
8 April 2005New director appointed (1 page)
8 April 2005New secretary appointed (1 page)
1 April 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Return made up to 22/02/04; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 April 2003Return made up to 22/02/03; full list of members (7 pages)
8 April 2002Return made up to 22/02/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 March 2001Return made up to 22/02/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 April 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 April 1999Return made up to 22/02/99; full list of members (6 pages)
16 April 1998Return made up to 22/02/98; no change of members (4 pages)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 April 1997Return made up to 22/02/97; full list of members (6 pages)
21 April 1996Return made up to 22/02/96; no change of members (4 pages)
21 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 April 1995Return made up to 22/02/95; no change of members (4 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 February 1990Incorporation (19 pages)