Company NameIndustrial & General Cleaning Services Limited
Company StatusDissolved
Company Number07519647
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 1 month ago)
Dissolution Date23 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gregory James Howarth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 23 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Jermyn Drive
Sheffield
S12 4QF
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Thomas Charles Cosgrove
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Hollybank Drive
Sheffield
South Yorkshire
S12 2BU

Contact

Websiteigcs.org.uk

Location

Registered AddressC/O Maxim Business Recovery
Epic House Suite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Gregory Howarth
50.00%
Ordinary
1 at £1Thomas Cosgrove
50.00%
Ordinary

Financials

Year2014
Net Worth£15,949
Current Liabilities£48,327

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 December 2019Final Gazette dissolved following liquidation (1 page)
23 September 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
2 September 2018Liquidators' statement of receipts and payments to 17 August 2018 (13 pages)
11 September 2017Registered office address changed from Shady Hall Farm Main Road Marsh Lane Sheffield S21 5RL England to Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from Shady Hall Farm Main Road Marsh Lane Sheffield S21 5RL England to Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 11 September 2017 (2 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-18
(1 page)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-18
(1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 October 2016Registered office address changed from 32 Jermyn Drive Sheffield S12 4QF England to Shady Hall Farm Main Road Marsh Lane Sheffield S21 5RL on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 32 Jermyn Drive Sheffield S12 4QF England to Shady Hall Farm Main Road Marsh Lane Sheffield S21 5RL on 5 October 2016 (1 page)
7 March 2016Termination of appointment of Thomas Charles Cosgrove as a director on 31 January 2016 (1 page)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Director's details changed for Gregory James Howarth on 31 January 2016 (2 pages)
7 March 2016Registered office address changed from 755-761 755 - 761 Attercliffe Road Sheffield South Yorkshire to 32 Jermyn Drive Sheffield S12 4QF on 7 March 2016 (1 page)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Termination of appointment of Thomas Charles Cosgrove as a director on 31 January 2016 (1 page)
7 March 2016Registered office address changed from 755-761 755 - 761 Attercliffe Road Sheffield South Yorkshire to 32 Jermyn Drive Sheffield S12 4QF on 7 March 2016 (1 page)
7 March 2016Director's details changed for Gregory James Howarth on 31 January 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
31 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 May 2013Registered office address changed from 121 Hollybank Drive Sheffield South Yorkshire S12 2BU United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 121 Hollybank Drive Sheffield South Yorkshire S12 2BU United Kingdom on 29 May 2013 (1 page)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
11 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 2
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 2
(4 pages)
5 May 2011Appointment of Gregory James Howarth as a director (3 pages)
5 May 2011Appointment of Gregory James Howarth as a director (3 pages)
23 February 2011Appointment of Mr Thomas Charles Cosgrove as a director (3 pages)
23 February 2011Appointment of Mr Thomas Charles Cosgrove as a director (3 pages)
8 February 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
8 February 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
7 February 2011Incorporation (22 pages)
7 February 2011Incorporation (22 pages)