Company NameClean-Up-Time Limited
Company StatusDissolved
Company Number02892895
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Robert John Howes
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(13 years, 4 months after company formation)
Appointment Duration14 years (closed 22 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Lakeside
Primrose Valley
Filey
YO14 9RJ
Director NameMrs Amanda Howes
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lakeside
Primrose Valley
Filey
YO14 9RJ
Director NameMr Alan John West
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address3 Laithes Drive
Flanshaw
Wakefield
West Yorkshire
WF2 9TE
Director NameJune Lesley West
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address3 Laithes Drive
Wakefield
West Yorkshire
WF2 9TE
Secretary NameMr Alan John West
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address3 Laithes Drive
Flanshaw
Wakefield
West Yorkshire
WF2 9TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.officecleanerswakefield.co.uk
Telephone0845 6444847
Telephone regionUnknown

Location

Registered Address182 Pontefract Road
Cudworth
Barnsley
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Robert John Howes
100.00%
Ordinary

Financials

Year2014
Net Worth£70,563
Cash£3,744
Current Liabilities£63,083

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

15 February 2008Delivered on: 20 February 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings. See the mortgage charge document for full details.
Outstanding
2 March 1994Delivered on: 4 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 May 1994Delivered on: 8 June 1994
Satisfied on: 31 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 242 leeds road newton hill wakefield west yorkshire with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2021Voluntary strike-off action has been suspended (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
18 March 2021Application to strike the company off the register (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
14 August 2019Director's details changed for Mr Robert John Howes on 1 September 2018 (2 pages)
14 August 2019Change of details for Mr Robert John Howes as a person with significant control on 1 September 2018 (2 pages)
14 August 2019Appointment of Mrs Amanda Howes as a director on 1 September 2018 (2 pages)
14 August 2019Director's details changed for Mrs Amanda Howes on 1 September 2018 (2 pages)
19 July 2019Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ England to 182 Pontefract Road Cudworth Barnsley S72 8BE on 19 July 2019 (1 page)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 January 2018Satisfaction of charge 3 in full (1 page)
22 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 November 2017Termination of appointment of Alan John West as a secretary on 28 October 2017 (2 pages)
3 November 2017Termination of appointment of Alan John West as a secretary on 28 October 2017 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 29 February 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 29 February 2016 (9 pages)
23 February 2016Termination of appointment of June Lesley West as a director on 10 February 2016 (1 page)
23 February 2016Termination of appointment of June Lesley West as a director on 10 February 2016 (1 page)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Director's details changed for June Lesley West on 31 January 2015 (2 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Director's details changed for June Lesley West on 31 January 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
28 October 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 28 October 2015 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 March 2010Termination of appointment of Alan West as a director (2 pages)
12 March 2010Termination of appointment of Alan West as a director (2 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 March 2009Return made up to 31/01/09; no change of members (5 pages)
13 March 2009Return made up to 31/01/09; no change of members (5 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 March 2008Return made up to 31/01/08; change of members (7 pages)
6 March 2008Return made up to 31/01/08; change of members (7 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
3 August 2007Location of register of members (1 page)
3 August 2007Location of register of members (1 page)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 July 2007Registered office changed on 05/07/07 from: 242 leeds road wakefield west yorkshire WF1 2HR (1 page)
5 July 2007Registered office changed on 05/07/07 from: 242 leeds road wakefield west yorkshire WF1 2HR (1 page)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
17 February 2007Return made up to 31/01/07; full list of members (7 pages)
17 February 2007Return made up to 31/01/07; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 March 2006Return made up to 31/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2006Return made up to 31/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
12 February 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
10 April 2002Return made up to 31/01/02; full list of members (6 pages)
10 April 2002Return made up to 31/01/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 December 1997Full accounts made up to 28 February 1997 (14 pages)
9 December 1997Full accounts made up to 28 February 1997 (14 pages)
11 April 1997Return made up to 31/01/97; no change of members (4 pages)
11 April 1997Return made up to 31/01/97; no change of members (4 pages)
7 January 1997Full accounts made up to 28 February 1996 (14 pages)
7 January 1997Full accounts made up to 28 February 1996 (14 pages)
20 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1995Return made up to 31/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1995Return made up to 31/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
31 January 1994Incorporation (14 pages)
31 January 1994Incorporation (14 pages)