Company NameWheelie Kleen (Bridlington) Limited
Company StatusDissolved
Company Number04830795
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 8 months ago)
Dissolution Date15 February 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Beverley Ann Hurrell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleWheelie Bin Sanitizors
Country of ResidenceUnited Kingdom
Correspondence Address2 St Annes Road
Bridlington
East Yorkshire
YO15 2JB
Director NameRaymond Hurrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleWheelie Bin Sanitizors
Country of ResidenceUnited Kingdom
Correspondence Address2 St Annes Road
Bridlington
East Yorkshire
YO15 2JB
Secretary NameMrs Beverley Ann Hurrell
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleWheelie Bin Sanitizors
Country of ResidenceUnited Kingdom
Correspondence Address2 St Annes Road
Bridlington
East Yorkshire
YO15 2JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMedina House, 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£819
Cash£1,942
Current Liabilities£3,186

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(5 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(5 pages)
13 July 2010Director's details changed for Raymond Hurrell on 11 July 2010 (2 pages)
13 July 2010Director's details changed for Beverley Ann Hurrell on 11 July 2010 (2 pages)
13 July 2010Director's details changed for Raymond Hurrell on 11 July 2010 (2 pages)
13 July 2010Director's details changed for Beverley Ann Hurrell on 11 July 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 July 2006Return made up to 11/07/06; full list of members (2 pages)
28 July 2006Registered office changed on 28/07/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
28 July 2006Return made up to 11/07/06; full list of members (2 pages)
28 July 2006Registered office changed on 28/07/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
18 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 July 2005Return made up to 11/07/05; full list of members (7 pages)
13 July 2005Return made up to 11/07/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 October 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
4 October 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
14 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
14 July 2004Return made up to 11/07/04; full list of members (7 pages)
25 October 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
8 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
11 July 2003Incorporation (18 pages)
11 July 2003Incorporation (18 pages)