Company NameClean Machine (U.K) Limited
Company StatusDissolved
Company Number03486909
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 3 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameMrs Susan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusResigned
Appointed02 February 1998(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr George Stuart Wilkinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejla.com

Location

Registered AddressMeadowcroft Lane
Halifax Road Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Inhoco 3498 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

23 December 2008Delivered on: 24 December 2008
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the security trustee,the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 March 2006Delivered on: 31 March 2006
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company formerly known as caretex direct limited and or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2017Voluntary strike-off action has been suspended (1 page)
24 June 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
4 August 2015Company name changed otex biosystems LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
4 August 2015Company name changed otex biosystems LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 June 2012Termination of appointment of Matthew Barker as a director (1 page)
7 June 2012Termination of appointment of Matthew Barker as a director (1 page)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 June 2012Appointment of Mr Alan Andrew Barr as a director (2 pages)
7 June 2012Appointment of Mr Alan Andrew Barr as a director (2 pages)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
1 March 2011Termination of appointment of George Wilkinson as a secretary (1 page)
1 March 2011Termination of appointment of George Wilkinson as a secretary (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
10 December 2010Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 October 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
16 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
16 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
15 January 2010Appointment of Mr George Stuart Wilkinson as a director (2 pages)
15 January 2010Appointment of Mr George Stuart Wilkinson as a director (2 pages)
1 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
1 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 June 2009Return made up to 30/04/09; full list of members (4 pages)
12 June 2009Return made up to 30/04/09; full list of members (4 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
24 March 2006Company name changed caretex direct LIMITED\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed caretex direct LIMITED\certificate issued on 24/03/06 (2 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 May 2004Return made up to 30/04/04; full list of members (7 pages)
26 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
6 June 2002Return made up to 30/04/02; full list of members (7 pages)
6 June 2002Return made up to 30/04/02; full list of members (7 pages)
4 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
19 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
19 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
6 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
6 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
1 June 2000Return made up to 30/04/00; full list of members (6 pages)
1 June 2000Return made up to 30/04/00; full list of members (6 pages)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
13 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 February 1999Return made up to 30/12/98; full list of members (6 pages)
26 February 1999Return made up to 30/12/98; full list of members (6 pages)
1 May 1998Company name changed redrule LIMITED\certificate issued on 05/05/98 (2 pages)
1 May 1998Company name changed redrule LIMITED\certificate issued on 05/05/98 (2 pages)
29 April 1998Ad 09/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 1998Ad 09/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
10 February 1998Registered office changed on 10/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
30 December 1997Incorporation (15 pages)
30 December 1997Incorporation (15 pages)