Company NameCleaning Machines International Limited
DirectorsJohn Thomas George Middleton and Lesley Joy Middleton
Company StatusDissolved
Company Number03572284
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJohn Thomas George Middleton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleCleaning Machine Distributor
Correspondence AddressThe Barn The Heaning
Dunsop Road
Newton Clitheroe
Lancashire
BB7 3ED
Director NameLesley Joy Middleton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleCleaning Machine Distributor
Correspondence AddressThe Barn The Heaning
Dunsop Road
Newton Clitheroe
Lancashire
BB7 3ED
Secretary NameLesley Joy Middleton
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleCleaning Machine Distributor
Correspondence AddressThe Barn The Heaning
Dunsop Road
Newton Clitheroe
Lancashire
BB7 3ED
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£213,959
Gross Profit£135,950
Net Worth-£50,044
Cash£2,149
Current Liabilities£181,735

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 September 2006Dissolved (1 page)
5 June 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
2 February 2005Appointment of a voluntary liquidator (1 page)
26 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2005Statement of affairs (7 pages)
10 January 2005Registered office changed on 10/01/05 from: unit 1 airedale business centre ghyll way keighley road skipton BD23 2TZ (1 page)
2 June 2004Return made up to 08/05/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
4 August 2003Total exemption full accounts made up to 31 July 2002 (17 pages)
8 May 2003Return made up to 08/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 May 1999Return made up to 13/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1999Registered office changed on 01/04/99 from: unit 13 albion industrial estate endemere road coventry CV6 5PY (1 page)
19 August 1998Particulars of mortgage/charge (3 pages)
24 July 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
23 June 1998Ad 22/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
22 May 1998Incorporation (15 pages)