Company NameA1 Cleaning Limited
Company StatusDissolved
Company Number04260823
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Shaun Lawrence
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address15 Peake Avenue
Conisbrough
South Yorkshire
DN12 3LQ
Secretary NameClive Cooper
NationalityBritish
StatusClosed
Appointed01 September 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address14 Lesley Avenue
Conisbrough
South Yorkshire
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameKaren Lawrence
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCleaner
Correspondence Address15 Peake Avenue
Conisbrough
Doncaster
South Yorkshire
DN12 3LQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKaren Lawrence
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCleaner
Correspondence Address15 Peake Avenue
Conisbrough
Doncaster
South Yorkshire
DN12 3LQ
Secretary NameClare Louise Lawrence
NationalityBritish
StatusResigned
Appointed01 July 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address6 Dolphin Street
Cleethorpes
North East Lincolnshire
DN35 8NE

Location

Registered AddressC/O Pkn 63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield

Accounts

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

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Voluntary strike-off action has been suspended (1 page)
4 July 2005Application for striking-off (1 page)
3 March 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 August 2004Return made up to 27/07/04; full list of members (6 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003Return made up to 27/07/03; full list of members (6 pages)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 15 peake avenue conisbrough doncaster south yorkshire DN12 3LQ (1 page)
7 November 2002Return made up to 27/07/02; full list of members (7 pages)
31 October 2002Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)