Company NameItech Cleaning Specialists Limited
Company StatusDissolved
Company Number03381664
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NameWellatheel Limited

Business Activity

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

Directors

Director NameGwendoline Elizabeth Stanley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address33 Roydscliffe Road
Heaton
Bradford
West Yorkshire
BD9 5PN
Secretary NameDarren Paul Stanley
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodland Grove
Bradford
West Yorkshire
BD9 6PQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address3 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,099
Current Liabilities£18,099

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
18 May 2005Registered office changed on 18/05/05 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
1 June 2004Return made up to 05/06/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: the counting house tower buildings halifax west yorkshire HX3 7PB (1 page)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2002 (8 pages)
30 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 June 2002Return made up to 05/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 June 2001Return made up to 05/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 August 2000Return made up to 05/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 September 1999Registered office changed on 22/09/99 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
22 September 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Return made up to 05/06/99; no change of members (4 pages)
4 August 1998Return made up to 05/06/98; full list of members (6 pages)
31 October 1997Ad 01/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 134 percival road regis house enfield middlesex EN1 1QU (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
16 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Company name changed wellatheel LIMITED\certificate issued on 11/08/97 (2 pages)
5 June 1997Incorporation (16 pages)