Company NameI B Cleaning Limited
DirectorRoyston James Britton
Company StatusDissolved
Company Number03456410
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Previous NameA.S.L. Limited

Business Activity

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

Directors

Director NameRoyston James Britton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(5 months, 1 week after company formation)
Appointment Duration26 years
RoleOffice Cleaning Company
Correspondence Address2 Hudson Close
Yate
Bristol
BS17 4UP
Secretary NameIrene Joan Britton
NationalityBritish
StatusCurrent
Appointed07 April 1998(5 months, 1 week after company formation)
Appointment Duration26 years
RoleOffice Cleaning Company
Correspondence Address2 Hudson Close
Yate
Bristol
South Gloucestershire
BS37 4NP
Director NameIrene Joan Britton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(5 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 November 1998)
RoleOffice Cleaning Company
Correspondence Address2 Hudson Close
Yate
Bristol
South Gloucestershire
BS37 4NP
Director NameGrosvenor Management Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address5 Crummock Close
Burnham
Berkshire
SL1 6EN
Secretary NameBlackmore Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address5 Crummock Close
Burnham
Berkshire
SL1 6EN

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,755
Cash£7,051
Current Liabilities£69,683

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Appointment of a voluntary liquidator (1 page)
11 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2000Statement of affairs (5 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
20 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
30 November 1999Registered office changed on 30/11/99 from: units 19 avonbridge trading estate, atlantic, bristol avon BS11 9QD (1 page)
30 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
21 December 1998Director resigned (1 page)
28 July 1998Particulars of mortgage/charge (6 pages)
12 May 1998Secretary resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: c/o pembroke associates weir bank bray on thames maidenhead berkshire SL6 2ED (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Director resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: broadway house 21 the broadway maidenhead berkshire SL6 1NJ (1 page)
28 October 1997Incorporation (9 pages)