Company NameMelabar Cleaning Services Limited
Company StatusDissolved
Company Number04730121
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameTimothy Crookes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleBusiness Executive
Correspondence Address135 Willow Drive
Sheffield
South Yorkshire
S9 4AU
Secretary NameDavid Bremner Sowersby
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Bangholm Grove
Edinburgh
Midlothian
EH5 3AQ
Scotland
Director NameStuart Richard Wright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2005)
RoleCo Director
Correspondence Address22 Cypress Glade
Adambrae
Livingston
EH54 9JH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 1 Orgreave Drive
Dore House Industrial Estate
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Financials

Year2014
Net Worth£3,566
Cash£9,251
Current Liabilities£58,674

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
14 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
30 May 2006Return made up to 10/04/06; full list of members (6 pages)
27 June 2005Director resigned (1 page)
3 May 2005Return made up to 10/04/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 May 2004Return made up to 10/04/04; full list of members (7 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
15 October 2003New secretary appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)