Company NameSpecialist Contract Cleaning Limited
DirectorNicholas Patrick McGawley
Company StatusLiquidation
Company Number04462708
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas Patrick McGawley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Chats Wood Fold
Bradford
West Yorkshire
BD12 7HG
Secretary NameNicholas Patrick McGawley
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Chats Wood Fold
Bradford
West Yorkshire
BD12 7HG
Director NameChristine McGawley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleSales Assi
Correspondence Address1 Queenshill Road
Leeds
West Yorkshire
LS17 6BN
Director NameJayne Maddock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2004)
RoleFinancial Advisor
Correspondence Address17 Chattswood Fold
Oakenshaw
Bradford
West Yorkshire
BD12 7HG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Claredon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2004
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Next Accounts Due30 April 2006 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due1 July 2017 (overdue)

Filing History

19 October 2005Registered office changed on 19/10/05 from: european house 93 wellington road leeds west yorkshire LS12 1DZ (1 page)
19 October 2005Registered office changed on 19/10/05 from: european house 93 wellington road leeds west yorkshire LS12 1DZ (1 page)
17 October 2005Appointment of a liquidator (1 page)
17 October 2005Appointment of a liquidator (1 page)
20 July 2005Order of court to wind up (1 page)
20 July 2005Order of court to wind up (1 page)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
18 October 2004Return made up to 17/06/04; full list of members (8 pages)
18 October 2004Return made up to 17/06/04; full list of members (8 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Ad 04/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2004Ad 04/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
1 July 2003Return made up to 17/06/03; full list of members (7 pages)
1 July 2003Return made up to 17/06/03; full list of members (7 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
2 July 2002Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2002Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 June 2002Registered office changed on 28/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Incorporation (16 pages)
17 June 2002Incorporation (16 pages)