Company NameDarley Window Cleaning Limited
Company StatusDissolved
Company Number07486477
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Director

Director NameMrs Collette Louise Aldore
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address10 Church Avenue
Dacre Banks
Harrogate
North Yorkshire
HG3 4EB

Contact

Telephone01423 781001
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Collette Louise Aldore
100.00%
Ordinary

Financials

Year2014
Net Worth£195
Current Liabilities£10,481

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
11 April 2014Registered office address changed from 10 Church Avenue Dacre Banks Harrogate North Yorkshire HG3 4EB England on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 10 Church Avenue Dacre Banks Harrogate North Yorkshire HG3 4EB England on 11 April 2014 (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
20 December 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
20 December 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)