Company NameVillage Cleaners Limited
Company StatusDissolved
Company Number04825563
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Hooper
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFoxstones Cottage
Bank Hey Bottom Lane
Ripponden
West Yorkshire
HX6 4HQ
Director NameDeborah Kathryn Hooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFoxstones Cottage
Bank Hey Bottom Lane
Ripponden
West Yorkshire
HX6 4HQ
Secretary NameDeborah Kathryn Hooper
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFoxstones Cottage
Bank Hey Bottom Lane
Ripponden
West Yorkshire
HX6 4HQ
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered AddressFoxstones Cottage
Bank Hey Bottom Ripponden
Sowerby Bridge
West Yorkshire
HX6 4HQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Financials

Year2014
Net Worth-£53,961
Cash£2,542
Current Liabilities£77,606

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Voluntary strike-off action has been suspended (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
22 December 2005Registered office changed on 22/12/05 from: 1 george street mytholmroyd hebden bridge west yorkshire HX7 5DT (1 page)
21 September 2005Return made up to 08/07/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 August 2004Return made up to 08/07/04; full list of members (7 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)