Company NameNatural Stone Cleaning Services Limited
Company StatusDissolved
Company Number05652382
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 3 months ago)
Dissolution Date15 July 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameJaquelene Dawn Carling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleSales Executive
Correspondence Address22 Pannal Avenue
Pannal
Harrogate
North Yorkshire
HG3 1JR
Director NameMrs Paula Gough
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside Road
Pannal
Harrogate
North Yorkshire
HG3 1JP
Director NameYolanda Jane Parkyn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleSales Executive
Correspondence Address44 Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2DF
Secretary NameYolanda Jane Parkyn
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2DF
Director NameCarole Rosina Ellis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 15 July 2010)
RoleSales Executive
Correspondence Address3 Green Way
Harrogate
North Yorkshire
HG2 9LR

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£13,825
Cash£11,707
Current Liabilities£31,087

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 July 2010Final Gazette dissolved following liquidation (1 page)
15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2010Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
22 May 2008Appointment of a voluntary liquidator (1 page)
22 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-19
(1 page)
22 May 2008Statement of affairs with form 4.19 (5 pages)
22 May 2008Statement of affairs with form 4.19 (5 pages)
22 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2008Appointment of a voluntary liquidator (1 page)
7 May 2008Registered office changed on 07/05/2008 from 44 ripon road, killinghall harrogate north yorkshire HG3 2DF (1 page)
7 May 2008Registered office changed on 07/05/2008 from 44 ripon road, killinghall harrogate north yorkshire HG3 2DF (1 page)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 13/12/07; full list of members (3 pages)
13 February 2008Return made up to 13/12/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006Return made up to 13/12/06; full list of members (8 pages)
21 December 2006Return made up to 13/12/06; full list of members (8 pages)
15 November 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 November 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
13 December 2005Incorporation (16 pages)
13 December 2005Incorporation (16 pages)