Company NameA La Carte Cleaning Services Limited
Company StatusDissolved
Company Number04821877
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMaxine Myra Cadman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Bingham Court
Graham Road
Sheffield
South Yorkshire
S10 3DZ
Secretary NameMaxine Myra Cadman
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Bingham Court
Graham Road
Sheffield
South Yorkshire
S10 3DZ
Director NameMr Richard Harrison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(9 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bingham Court
Sheffield
South Yorkshire
S10 3DZ
Director NameJosephine Anne Cass
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCleaning Contractor
Correspondence Address24 Ryefield Gardens
Ecclesall
Sheffield
South Yorkshire
S11 9UD
Director NameCelia Betty Mann
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 April 2004)
RoleRetired
Correspondence Address8 Bingham Court
Sheffield
S10 3DZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Maxine Myra Cadman
100.00%
Ordinary

Financials

Year2014
Net Worth£517
Cash£945
Current Liabilities£428

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
23 November 2012Application to strike the company off the register (3 pages)
23 November 2012Application to strike the company off the register (3 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Maxine Myra Cadman on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Richard Harrison on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Maxine Myra Cadman on 1 November 2009 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Maxine Myra Cadman on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Richard Harrison on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Richard Harrison on 1 November 2009 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2009Return made up to 04/07/09; full list of members (3 pages)
20 July 2009Return made up to 04/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 July 2006Return made up to 04/07/06; full list of members (7 pages)
20 July 2006Return made up to 04/07/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 August 2005Return made up to 04/07/05; full list of members (7 pages)
4 August 2005Return made up to 04/07/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 August 2004Return made up to 04/07/04; full list of members (7 pages)
16 August 2004Return made up to 04/07/04; full list of members (7 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: 8 bingham court riverdale flats sheffield S10 3DZ (1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: 8 bingham court riverdale flats sheffield S10 3DZ (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 July 2003Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2003Incorporation (6 pages)
4 July 2003Incorporation (6 pages)