Company NameMister Sweep Ltd
Company StatusDissolved
Company Number04587611
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 6 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMichelle Matless
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 March 2011)
RoleCompany Director
Correspondence Address4 Derwent Road
Harrogate
HG1 4SG
Secretary NameMichael Stephen Turner
NationalityBritish
StatusClosed
Appointed01 November 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 March 2011)
RoleSecretary
Correspondence Address4 Derwent Road
Harrogate
HG1 4SG
Director NameMichael Stephen Turner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2005)
RoleChimney Sweep Tech
Correspondence Address4 Derwent Road
Harrogate
HG1 4SG
Secretary NameMichelle Matless
NationalityBritish
StatusResigned
Appointed12 March 2003(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2005)
RoleHousewife
Correspondence Address4 Derwent Road
Harrogate
HG1 4SG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.chimneysweepsharrogate.co.uk/
Telephone01423 548740
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Old Coach House
Rear Of Eastville Terrace
Ripon Road, Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,296
Cash£5,735
Current Liabilities£1,045

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (2 pages)
2 November 2010Application to strike the company off the register (2 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2
(4 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2
(4 pages)
26 November 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 November 2008Return made up to 12/11/08; full list of members (3 pages)
21 November 2008Return made up to 12/11/08; full list of members (3 pages)
24 April 2008Ad 18/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
24 April 2008Ad 18/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 November 2007Location of debenture register (1 page)
28 November 2007Return made up to 12/11/07; full list of members (2 pages)
28 November 2007Return made up to 12/11/07; full list of members (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Registered office changed on 28/11/07 from: 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
28 November 2007Location of debenture register (1 page)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 November 2006Return made up to 12/11/06; full list of members (2 pages)
23 November 2006Return made up to 12/11/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
15 February 2006Accounts made up to 31 October 2005 (4 pages)
16 December 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
16 December 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005Return made up to 12/11/05; full list of members (2 pages)
14 November 2005Return made up to 12/11/05; full list of members (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005Accounts made up to 30 November 2004 (4 pages)
5 January 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
22 December 2004Return made up to 12/11/04; full list of members (2 pages)
22 December 2004Return made up to 12/11/04; full list of members (2 pages)
26 May 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
26 May 2004Accounts made up to 30 November 2003 (4 pages)
5 November 2003Registered office changed on 05/11/03 from: 35 crowberry drive killinghall moor harrogate north yorkshire HG3 2UF (1 page)
5 November 2003Return made up to 12/11/03; full list of members (6 pages)
5 November 2003Registered office changed on 05/11/03 from: 35 crowberry drive killinghall moor harrogate north yorkshire HG3 2UF (1 page)
5 November 2003Return made up to 12/11/03; full list of members (6 pages)
14 March 2003New director appointed (1 page)
14 March 2003New director appointed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
23 January 2003Registered office changed on 23/01/03 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
12 November 2002Incorporation (16 pages)
12 November 2002Registered office changed on 12/11/02 from: 4 derwent road harrogate north yorkshire HG1 4SG (1 page)
12 November 2002Registered office changed on 12/11/02 from: 4 derwent road harrogate north yorkshire HG1 4SG (1 page)
12 November 2002Incorporation (16 pages)